MESSAGE MOBILE UK LTD

Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-06-30

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-08-23 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HISATOSHI SHIRAYAMA

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 48 SURREY CRESCENT CONSETT DH8 8HU ENGLAND

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM UNIT 49 CONSETT BUSINESS PARK VILLA REAL CONSETT CO DURHAM DH8 6BP ENGLAND

View Document

05/06/195 June 2019 CESSATION OF HISATOSHI SHIRAYAMA AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA AINSLEY

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR MARK VINCENT TENNANT

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CESSATION OF SANDRA AINSLEY AS A PSC

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HISATOSHI SHIRAYAMA

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT DURHAM DH8 6BP

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS SANDRA AINSLEY

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 76 CHAYTOR ROAD CONSETT COUNTY DURHAM DH8 8QR ENGLAND

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR KATY SULLIVAN

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY FORREST SECRETARIES LTD

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 15 SOUTH CROSS STREET CONSETT COUNTY DURHAM DH8 6DJ ENGLAND

View Document

30/07/1330 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORREST SECRETARIES LTD / 01/10/2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MISS KATY SULLIVAN

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CARLA DAVISON

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MS CARLA DAVISON

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 43 OAKDALE ROAD CONSETT COUNTY DURHAM DH8 6AT UNITED KINGDOM

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND BELL

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

01/11/111 November 2011 CORPORATE SECRETARY APPOINTED FORREST SECRETARIES LTD

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR LAUREN HODGSON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR ROLAND BELL

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 9 BRAEMER COURT, BLACKHILL CONSETT DURHAM DH8 8TZ

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 03/07/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 COMPANY NAME CHANGED DIGITAL PAY NETWORK UK LIMITED CERTIFICATE ISSUED ON 02/08/07

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • G W C FORMWORK LTD


  • 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