MSOMN LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HUNTER / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY KENNEDY FAURE WALKER / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 13/01/2015

View Document

17/12/1417 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/12/1412 December 2014 SAIL ADDRESS CREATED

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
58 CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DP

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON

View Document

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED HENRY KENNEDY FAURE WALKER

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HUNTER / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 23/03/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM:
NEWSPAPER HOUSE 34-44
LONDON ROAD
MORDEN SURREY
SM4 5BX

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/99

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/10/977 October 1997 COMPANY NAME CHANGED
MID SOMERSET NEWSPAPERS LIMITED
CERTIFICATE ISSUED ON 07/10/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM:
126 JERMYN STREET
LONDON
SW1Y 4UJ

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM:
NEWSPAPER HOUSE
8/16 GREAT NEW STREET
LONDON
EC4P 4ER

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 EXEMPTION FROM APPOINTING AUDITORS 07/12/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 EXEMPTION FROM APPOINTING AUDITORS 07/02/92

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 252 366 14/02/91

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM:
3 JENNER ROAD
GUILDFORD
SURREY
GU1 3AQ

View Document

04/05/904 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/04/9024 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/895 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

10/06/8910 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

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