MESH COMMUNICATIONS LTD

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 APPLICATION FOR STRIKING-OFF

View Document

15/11/1215 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Document

18/11/1118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUDLEY / 04/11/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM 21 ASHWOOD BOWDON ALTRINCHAM CHESHIRE WA14 3DN

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 COMPANY NAME CHANGED LYNX SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/11/944 November 1994 ADOPT MEM AND ARTS 25/10/94

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: G OFFICE CHANGED 04/11/94 C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

06/10/946 October 1994 Incorporation

View Document

06/10/946 October 1994 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