MESSIANIC ARKITECHS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

03/12/183 December 2018 31/10/17 UNAUDITED ABRIDGED

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR OWEN CHRISTOPHER DAVIES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY CATHARINE DRIVER

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

24/06/1824 June 2018 NOTIFICATION OF PSC STATEMENT ON 24/06/2018

View Document

03/03/183 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR OWEN CHRISTOPHER DAVIES

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM FLAT 4 TAVERN LODGE 383 LONG LANE LONDON N2 8JW

View Document

06/11/176 November 2017 CESSATION OF LAWSON DAVIES AS A PSC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAWSON DAVIES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHARINE JANE DRIVER / 26/08/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 27 WINDERMERE ROAD MUSWELL HILL LONDON N10 2RD

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWSON NIGEL DAVIES / 13/04/2015

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 29/08/14 NO CHANGES

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHARINE JANE DRIVER / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWSON NIGEL DAVIES / 27/03/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 14 PAGES LANE MUSWELL HILL LONDON N10 1PS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWSON NIGEL DAVIES / 01/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 14 THE GABLES FORTIS GREEN MUSWELL HILL LONDON N10 3EA

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHARINE JANE DRIVER / 07/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

11/09/0111 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

22/11/0022 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

22/11/0022 November 2000 S386 DIS APP AUDS 06/11/00

View Document

22/11/0022 November 2000 S366A DISP HOLDING AGM 06/11/00

View Document

15/11/0015 November 2000 COMPANY NAME CHANGED MOUNTAIN ASH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/11/00

View Document

29/08/0029 August 2000 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