UNIFIED MESSAGING SYSTEMS LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

22/10/2122 October 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / UNIFIED MESSAGING SYSTEMS ASA / 21/08/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MRS GLYNNIS JANE KELLAWAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM SUITE 18.5, 18TH FLOOR BLUE TOWER MEDIA CITY UK SALFORD M50 2ST

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR JAIME ELLERTSON

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR FRANCISCO JAVIER FERNANDEZ COLADO

View Document

03/08/183 August 2018 CESSATION OF REIDAR CHARLES FREDRIK FOUGNER AS A PSC

View Document

03/08/183 August 2018 CESSATION OF ARASH NAGHASHZADEH AS A PSC

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARASH NAGHASHZADEH

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCO JAVIER FERNANDEZ COLADO

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR REIDAR FOUGNER

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/03/163 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NG ENGLAND

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ARASH NAGHASHZADEH

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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