MESSAGE TO ALL NATIONS (MAN UK)

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Malcolm Finlay as a director on 2022-01-24

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED REVEREND MALCOLM FINLAY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD DIX

View Document

15/02/1915 February 2019 CURREXT FROM 30/11/2019 TO 30/12/2019

View Document

15/02/1915 February 2019 CESSATION OF EDWARD DIX AS A PSC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES HENNEY

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RAFIK BARSOUM / 03/12/2015

View Document

03/12/153 December 2015 18/11/15 NO MEMBER LIST

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / REV EDWARD DIX / 03/12/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID HALLETT HAGUE / 03/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM GOOD SHEPHERD CHURCH OFFICE COLLIER ROW LANE ROMFORD ESSEX RM5 3BA

View Document

17/12/1417 December 2014 STATEMENT OF FACT: INCORRECT NAME - MESSAGE TO ALL NATIONS (MAN) UK - CORRECT NAME - MESSAGE TO ALL NATIONS (MAN UK)

View Document

18/11/1418 November 2014 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