MESSENGER LEISURE DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: THE SUFFOLK GOLF & COUNTRY CLUB FORNHAM ST. GENEVIEVE BURY ST. EDMUNDS SUFFOLK IP28 6JQ

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

03/06/033 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: THE ESSEX GOLF & COUNTRY CLUB EARLS COLNE COLCHESTER ESSEX CO6 2NS

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 ALTER MEM AND ARTS 21/12/99

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 CONVE 17/08/98

View Document

26/08/9826 August 1998

View Document

26/08/9826 August 1998 NC INC ALREADY ADJUSTED 17/08/98

View Document

26/08/9826 August 1998 Resolutions

View Document

26/08/9826 August 1998 Resolutions

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 17/08/98

View Document

21/08/9821 August 1998 COMPANY NAME CHANGED THE SUFFOLK LIMITED CERTIFICATE ISSUED ON 24/08/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: QUEENSWAY HOUSE LONDON ROAD SOUTH STOCKPORT CHESHIRE SK12 1NJ

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/10/9716 October 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/02/9612 February 1996

View Document

12/02/9612 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW SECRETARY APPOINTED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/02/9612 February 1996

View Document

19/01/9619 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9619 January 1996 Incorporation

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