ON MESSAGE UK LTD

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1327 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT BOSE / 19/06/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CURRAN / 19/06/2011

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CURRAN / 19/06/2011

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM
162 HIGH STREET
TONBRIDGE
KENT
TN9 1BB

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
RIVERSIDE HOUSE RIVER LAWN ROAD
TONBRIDGE
KENT
TN9 1EP

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM
807 GREEN LANES
WINCHMORE HILL
LONDON
N21 2SG

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 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


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