LONGFIELD MESSAGING SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 4 STROTHER CLOSE POCKLINGTON YORK YO42 2GR UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2 MAPLE HOUSE NORTHMINSTER BUSINESS PARK YORK YO26 6QW

View Document

05/03/125 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/03/117 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRATFORD HEALEY / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK DEADMAN / 17/01/2010

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: OAKTREE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE UPPER POPPLETON NORTH YORKSHIRE YO26 6QU

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: TOWER COURT BUSINESS CENTRE OAKDALE ROAD YORK NORTH YORKSHIRE YO30 4XL

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: SIR PETER THOMPSON HOUSE 25 MARKET CLOSE POOLE DORSET BH15 1NE

View Document

01/02/991 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 S366A DISP HOLDING AGM 04/02/97

View Document

18/02/9718 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9718 February 1997 Resolutions

View Document

18/02/9718 February 1997 Resolutions

View Document

18/02/9718 February 1997 Resolutions

View Document

18/02/9718 February 1997 S386 DIS APP AUDS 04/02/97

View Document

18/02/9718 February 1997 S252 DISP LAYING ACC 04/02/97

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED RIDGEMAJOR LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 Incorporation

View Document

03/02/973 February 1997 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