MESSAGE NEWSPAPERS LTD

Company Documents

DateDescription
31/12/1931 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1920 December 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED MESSENGER NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 18/06/19

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDALLAH HAMOUDA / 06/06/2017

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY LUTFI TALIB

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUTFI TALIB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDALLAH HAMOUDA / 02/06/2016

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O BRADWELL & PARTNERS 204 FULHAM ROAD LONDON SW10 9PJ

View Document

30/11/1530 November 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/11/1423 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/02/1411 February 2014 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDALLAH HAMOUDA / 01/01/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ASHFIELD SUITE SMA HOUSE LANGLEY WATERS, HOME PARK KINGS LANGLEY HERTFORDSHIRE WD4 8LZ ENGLAND

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O ARCHER & WISE ABACUS HOUSE 21 EFFIE ROAD LONDON SW6 1EN UNITED KINGDOM

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM ASHFIELDS SUITE, SMA HOUSE LANGLEY WATERS, HOME PARK KINGS LANGLEY HERTFORDSHIRE WD4 8LZ UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDALLAH HAMOUDA / 01/06/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 22 TWYFORD CRESCENT LONDON W3 9PP UNITED KINGDOM

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/10/099 October 2009 Annual return made up to 1 June 2009 with full list of shareholders

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM C/O. ASHFIELDS CHARTERED CERTIFIED ACCOUNTANTS TEMPLE HOUSE, 221-225 STATION ROAD, HARROW, MIDDLESEX HA1 2TH

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/06/071 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