MESSAGE SYSTEMS EMEA LIMITED

Company Documents

DateDescription
28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/03/2428 March 2024 Return of final meeting in a members' voluntary winding up

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-01-10

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-01-10

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Declaration of solvency

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Westgate House 9 Holborn London EC1N 2LL on 2023-01-19

View Document

10/01/2310 January 2023 Annual accounts for year ending 10 Jan 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

22/07/2122 July 2021 Second filing for the appointment of Robert Daniel Vis as a director

View Document

21/07/2121 July 2021 Notification of Robert Daniel Vis as a person with significant control on 2021-05-06

View Document

21/07/2121 July 2021 Cessation of Mark Edward Salloom as a person with significant control on 2021-05-06

View Document

21/07/2121 July 2021 Cessation of Joal Christian Barbehenn as a person with significant control on 2021-05-06

View Document

20/07/2120 July 2021 Appointment of Robert Daniel Vis as a director on 2021-05-09

View Document

20/07/2120 July 2021 Termination of appointment of Joal Christian Barbehenn as a director on 2021-05-06

View Document

20/07/2120 July 2021 Termination of appointment of Mark Edward Salloom as a director on 2021-05-06

View Document

19/07/2119 July 2021 Appointment of Messagebird Europe B.V. as a director on 2021-05-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 AUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

08/05/178 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 05/05/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET ENGLAND AND WALES LONDON EC3V 0EH

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD SALLOOM / 22/07/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JOAL CHRISTIAN BARBEHENN

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHERRY SCHLOSSNAGLE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MARK EDWARD SALLOOM

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE SCHLOSSNAGLE, III

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

05/09/125 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY HIGH STREET PARTNERS EUROPE LTD

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM

View Document

17/06/1117 June 2011 CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM

View Document

16/11/1016 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGH STREET PARTNERS EUROPE LTD / 20/10/2010

View Document

22/10/1022 October 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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