IMPACT (MESSAGES ON HOLD) LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM QUEENS CHAMBERS ELEANORS CROSS DUNSTABLE BEDS LU6 1SU

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 PREVEXT FROM 24/03/2010 TO 31/03/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 106

View Document

27/11/0927 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SOLVENCY STATEMENT DATED 22/10/09

View Document

13/11/0913 November 2009 STATEMENT BY DIRECTORS

View Document

13/11/0913 November 2009 CANCEL SHARE PREM A/C 28/10/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 � IC 135/100 13/08/07 � SR 35@1=35

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 RE BUY BACK AGREEMENT 13/08/07

View Document

19/08/0719 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0316 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0318 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: G OFFICE CHANGED 21/08/00 C/O WALLIS & CO QUEENS CHAMBERS ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 24/03/00

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 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