MESSENEX PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of receiver or manager

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107230960003

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107230960002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DIONYSIOS DIONYSIOU

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR IAIN MYLES BRAY

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR IOANNIS DIONYSIOU

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MYLES BRAY

View Document

15/12/1715 December 2017 CESSATION OF IOANNIS DIONYSIOU AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF DIONYSIOS DIONYSIOU AS A PSC

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107230960001

View Document

12/04/1712 April 2017 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