MYDECO 3D LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

05/06/155 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MACHTELD STEFANJA CORNELIA WIJNANDS / 25/04/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
GUNPOWDER HOUSE 66-68
GREAT SUFFOLK STREET
LONDON
SE1 0BL
UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BAKKER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MACHTELD STEFANJA CORNELIA WIJNANDS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JAN CORNELIS GERRIT VAN DER WEL

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JEROEN BEKKERS

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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