MESSAGE MULTIMEDIA LTD

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1326 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK VILLIERS - STUART / 28/10/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK VILLIERS STUART / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY VILLIERS STUART / 27/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY VILLIERS STUART / 27/10/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM 393 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3LB

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NC INC ALREADY ADJUSTED 25/10/04

View Document

19/11/0419 November 2004 � NC 100/300 25/10/04

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • MPG CODED WELDING LTD


  • 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