-
MESS NOMINEES LIMITED - 144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England, United Kingdom
Company Information
- Company registration number
- 05643668
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 144 Barrells Down Road
- Bishop's Stortford
- CM23 2SZ
- England 144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England UK
Management
- Managing Directors
- DENNIS, Andrea Shelley
- Company secretaries
- DENNIS, Andrea
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-02
- Dissolved on
- 2021-04-27
- SIC/NACE
- 74990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CAPITAL & PROVIDENT NOMINEES LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-02
- Annual Return
- Due Date: 2021-01-13
- Last Date: 2019-12-02
-
MESS NOMINEES LIMITED Company Description
- MESS NOMINEES LIMITED is a ltd registered in United Kingdom with the Company reg no 05643668. Its current trading status is "closed". It was registered 2005-12-02. It was previously called CAPITAL & PROVIDENT NOMINEES LIMITED. It has declared SIC or NACE codes as "74990". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-02.It can be contacted at 144 Barrells Down Road .
Get MESS NOMINEES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mess Nominees Limited - 144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England, United Kingdom
Did you know? kompany provides original and official company documents for MESS NOMINEES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-02-09) - GAZ1(A)
-
gazette-dissolved-voluntary (2021-04-27) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-02-01) - DS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-29) - AD01
-
accounts-with-accounts-type-micro-entity (2020-08-14) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
accounts-with-accounts-type-micro-entity (2019-08-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-04) - AD01
-
accounts-with-accounts-type-micro-entity (2018-08-01) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-08) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-05-01) - TM01
-
appoint-person-secretary-company-with-name (2012-05-01) - AP03
-
termination-secretary-company-with-name (2012-05-01) - TM02
-
appoint-person-director-company-with-name (2012-05-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
-
change-person-director-company-with-change-date (2012-12-03) - CH01
-
change-person-secretary-company-with-change-date (2012-12-03) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-08-30) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
-
accounts-with-accounts-type-dormant (2011-09-09) - AA
-
change-person-director-company-with-change-date (2011-12-06) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
change-person-director-company-with-change-date (2010-12-07) - CH01
-
accounts-with-accounts-type-dormant (2010-10-26) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-13) - AD01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
-
change-person-director-company-with-change-date (2009-12-03) - CH01
-
accounts-with-accounts-type-dormant (2009-10-07) - AA
-
legacy (2009-07-23) - 287
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 363a
-
accounts-with-accounts-type-dormant (2008-11-10) - AA
-
legacy (2008-01-08) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-09-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-19) - 363s
-
legacy (2006-07-12) - 288c
-
memorandum-articles (2006-04-05) - MEM/ARTS
-
certificate-change-of-name-company (2006-03-17) - CERTNM
-
legacy (2006-03-17) - 288a
-
legacy (2006-03-17) - 88(2)R
-
legacy (2006-03-17) - 287
-
legacy (2006-03-17) - 288b
-
certificate-change-of-name-company (2006-02-10) - CERTNM
keyboard_arrow_right 2005
-
incorporation-company (2005-12-02) - NEWINC