THE MESSAGE TRUST

Company Documents

DateDescription
04/06/254 June 2025 NewGroup of companies' accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

10/06/2410 June 2024 Group of companies' accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

21/12/2321 December 2023 Appointment of Dr Laura Neilson as a director on 2023-12-14

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Jonathan Anthony Wainwright as a director on 2023-03-20

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Colin Hardicre as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of David Ian Moore as a director on 2021-09-30

View Document

20/08/2020 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NADIN

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

28/02/1928 February 2019 ALTER ARTICLES 05/02/2019

View Document

28/02/1928 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LEAKEY

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR GORDON JOSEPH HAYNES

View Document

28/02/1728 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

22/04/1622 April 2016 30/03/16 NO MEMBER LIST

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WAIN

View Document

02/04/152 April 2015 30/03/15 NO MEMBER LIST

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR DAVID IAN MOORE

View Document

26/03/1526 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

17/04/1417 April 2014 30/03/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NEIL / 04/10/2013

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR NEIL NEIL

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR JONATHAN ANTHONY WAINWRIGHT

View Document

10/04/1310 April 2013 30/03/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

20/04/1220 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

12/04/1212 April 2012 30/03/12 NO MEMBER LIST

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY FRANK GREEN

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR IAN ROWBOTTOM

View Document

21/04/1121 April 2011 30/03/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARDICRE / 12/04/2010

View Document

12/04/1012 April 2010 30/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

05/04/095 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

10/03/0910 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED PAUL NADIN

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORTON / 10/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHNSON / 10/11/2008

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

10/04/0810 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

16/06/0716 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

16/03/0516 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: BROOK HOUSE DEMMINGS ROAD INDUSTRIAL ESTATE DEMMINGS ROAD CHEADLE CHESHIRE SK8 2PE

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0112 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

11/10/0011 October 2000 S366A DISP HOLDING AGM 05/10/00

View Document

11/10/0011 October 2000 S386 DIS APP AUDS 05/10/00

View Document

06/07/006 July 2000 ALTER MEMORANDUM 23/06/00

View Document

06/07/006 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 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