MESSENGER EXPRESS CARRIERS LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 ORDER OF COURT TO WIND UP

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O WRIGHTS ACCOUNTANCY SERVS LTD SUITE 4 48 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAELA WRIGHT

View Document

16/09/1016 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 34 DENSHAW UPHOLLAND LANCASHIRE WN8 0AY

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALSALL / 01/06/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA JANE WRIGHT / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SAMMONS / 01/06/2010

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MRS MICHAELA JANE WRIGHT

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY ALAN WRIGHT

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 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