Advanced company searchLink opens in new window

MJH DIGITAL SALES LIMITED

Company number 06289619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 AA Accounts made up to 30 June 2008
27 Oct 2008 363a Return made up to 22/06/08; full list of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH
29 Aug 2008 CERTNM Company name changed gst (manufacturing) LIMITED\certificate issued on 01/09/08
26 Aug 2008 288c Director's Change of Particulars / howard fifer / 17/01/2008 / Title was: , now: mr; Middle Name/s was: , now: michael; HouseName/Number was: , now: 29; Street was: 55 the drive, now: elstree hill north; Area was: , now: elstree; Post Town was: edgware, now: borehamwood; Region was: middlesex, now: hertfordshire; Post Code was: HA8 8PS, now: WD6 3E
26 Aug 2008 88(2) Ad 22/08/08 gbp si 28@1=28 gbp ic 2/30
26 Aug 2008 88(2) Ad 17/01/08 gbp si 1@1=1 gbp ic 1/2
26 Aug 2008 287 Registered office changed on 26/08/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH
26 Aug 2008 288a Secretary appointed mr julian anthony radley
26 Aug 2008 288b Appointment Terminated Secretary dorset secretaries LIMITED
26 Aug 2008 288a Director appointed mr magdi allam
26 Aug 2008 288c Director's Change of Particulars / julian radley / 17/01/2008 / HouseName/Number was: , now: 235; Street was: 235 edgware bury lane, now: edgwarebury lane
17 Jan 2008 288a New director appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 287 Registered office changed on 17/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Secretary resigned
22 Jun 2007 NEWINC Incorporation