MY DIGITAL EXECUTOR LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
47 RODNEY STREET
LIVERPOOL
L1 9EW
UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM
GROUND FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
UNITED KINGDOM

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/11/1213 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MELVILLE WILLLIAMS

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company