VEHICLE MESSAGING SERVICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 17/01/2217 January 2022 | Application to strike the company off the register |
| 09/11/219 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/09/1927 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 14/09/1814 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 01/12/171 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/06/1430 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 09/03/129 March 2012 | APPOINTMENT TERMINATED, SECRETARY BARRY DARE |
| 09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL CAWSTON / 09/03/2012 |
| 09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GORROD / 09/03/2012 |
| 07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM COMPASS HOUSE, VISION PARK, CHIVERS WAY HISTON CAMBRIDGE CB24 9AD ENGLAND |
| 07/02/127 February 2012 | 22/10/10 STATEMENT OF CAPITAL GBP 200 |
| 07/02/127 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR NASIR HAYAT |
| 03/10/113 October 2011 | SECOND FILING WITH MUD 12/05/11 FOR FORM AR01 |
| 18/07/1118 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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