MESSWEB LIMITED

Company Documents

DateDescription
20/12/1420 December 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR TOR GULLAN

View Document

13/04/1313 April 2013 SAIL ADDRESS CREATED

View Document

13/04/1313 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOR GULLAN / 01/01/2012

View Document

07/05/127 May 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/04/128 April 2012 REGISTERED OFFICE CHANGED ON 08/04/2012 FROM
PARKER CAVENDISH 28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW JENNINGS / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOR GULLAN / 11/02/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
53 LANGLEY ROAD
WATFORD
HERTFORDSHIRE
WD17 4PB

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOR GULLAN / 01/06/2007

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
127 WOLMER GARDENS
EDGWARE
MIDDLESEX
HA8 8QF

View Document

09/02/069 February 2006 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