MESSAGE PLUS LIMITED

Company Documents

DateDescription
09/08/149 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/149 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/02/1419 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
THE MESSAGE PAD LTD
INNOVATION CENTRE
WARWICK TECHNOLOGY PARK
WARWICK
CV34 6UW

View Document

22/01/1322 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1322 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1322 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/01/1322 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR WILLIAM JAMES FLIND

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY BELINDA ILIFF-WELLS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR WILLIAM JAMES FLIND

View Document

05/01/135 January 2013 ALTER ARTICLES 17/12/2012

View Document

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MRS BELINDA ANNE ILIFF-WELLS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY HELEN DEXTER

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/03/1022 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 S366A DISP HOLDING AGM 15/03/06

View Document

27/03/0627 March 2006 S366A DISP HOLDING AGM 15/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 14/03/97; CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ALTER MEM AND ARTS 31/12/94

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS; AMEND

View Document

20/02/9720 February 1997 AUDITOR'S RESIGNATION

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/95

View Document

08/09/968 September 1996 ￯﾿ᄑ NC 100000/200000
31/12/95

View Document

08/09/968 September 1996 NC INC ALREADY ADJUSTED 31/12/95

View Document

08/09/968 September 1996 ALTER MEM AND ARTS 31/12/95

View Document

23/10/9523 October 1995 NC INC ALREADY ADJUSTED 31/12/94

View Document

23/10/9523 October 1995 ALTER MEM AND ARTS 31/12/94

View Document

23/10/9523 October 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/10/9523 October 1995 NC INC ALREADY ADJUSTED
31/12/94

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 ADOPT MEM AND ARTS 22/05/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/12/945 December 1994 NC INC ALREADY ADJUSTED 26/09/94

View Document

05/12/945 December 1994 NC INC ALREADY ADJUSTED
26/09/94

View Document

29/07/9429 July 1994 ￯﾿ᄑ NC 100/1000
26/04/94

View Document

29/07/9429 July 1994 NC INC ALREADY ADJUSTED 26/04/94

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS; AMEND

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 COMPANY NAME CHANGED
COMMUNITY HOUSING SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 11/06/92

View Document

07/06/927 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/04/918 April 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/9112 March 1991 FIRST GAZETTE

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/897 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/04/8820 April 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/11/8726 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/879 June 1987 FIRST GAZETTE

View Document

08/04/878 April 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

05/03/875 March 1987 COMPANY NAME CHANGED
PEAKFINE LIMITED
CERTIFICATE ISSUED ON 05/03/87

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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