- Company Overview for MESSAGE MATTERS LIMITED (SC414922)
- Filing history for MESSAGE MATTERS LIMITED (SC414922)
- People for MESSAGE MATTERS LIMITED (SC414922)
- More for MESSAGE MATTERS LIMITED (SC414922)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD01 | Registered office address changed from 10 York Place Edinburgh EH1 3EP to 22 Calton Road Edinburgh EH8 8DP on 12 June 2015 | |
22 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Andy Maciver on 12 March 2012 | |
19 Jan 2012 | NEWINC | Incorporation |