GARY MESSER LIMITED

Company Documents

DateDescription
25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN EASTON MESSER / 24/03/2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MESSER / 24/03/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/012 May 2001 COMPANY NAME CHANGED CRISP DESIGNS LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 WALKER & CO 48 ROWLANDS ROAD WORTHING WEST SUSSEX BN11 3JT

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: G OFFICE CHANGED 22/09/97 3,UNION PLACE WORTHING WEST SUSSEX BN11 1LG

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: G OFFICE CHANGED 25/10/88 SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

25/10/8825 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/10/8813 October 1988 ALTER MEM AND ARTS 300988

View Document

29/09/8829 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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