THE MESSAGING AND GROUPWARE CONSULTANCY LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 DISS40 (DISS40(SOAD))

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM:
C/O MR A SHAH
1 PRIEST LANE
WILLINGHAM
CAMBRIDGE
CB24 5HZ
UNITED KINGDOM

View Document

23/03/1523 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
1 PRIEST LANE
WILLINGHAM
CAMBRIDGE
CB24 5HZ

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALKESH SHAH

View Document

07/03/147 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE SHAH

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/03/1324 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JAMES OLIVER / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 1 PRIEST LANE WILLINGHAM CAMBRIDGE CB4 5HZ

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information