Advanced company searchLink opens in new window

MESSIAH CORPORATION LIMITED

Company number 04648392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
25 Nov 2010 AP03 Appointment of Laura O Sullivan as a secretary
16 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100,000
16 Nov 2010 TM02 Termination of appointment of Antony O'sullivan as a secretary
16 Nov 2010 TM01 Termination of appointment of Laura Osullivan as a director
16 Nov 2010 AP01 Appointment of Anthony O Sullivan as a director
16 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100,000
19 Mar 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Laura Osullivan on 19 March 2010
19 Mar 2010 CH03 Secretary's details changed for Antony O'sullivan on 19 March 2010
24 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 27/01/09; no change of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ
19 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
18 Sep 2008 363s Return made up to 27/01/07; full list of members; amend
18 Sep 2008 363s Return made up to 27/01/08; full list of members; amend
26 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee 15/08/2008
20 Mar 2008 363s Return made up to 27/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
04 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
22 Feb 2007 363s Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jan 2007 395 Particulars of mortgage/charge
20 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
14 Jun 2006 AA Total exemption full accounts made up to 31 March 2005