COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN FRANCES DUNLOP

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MCGREGOR DUNLOP / 18/01/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 500 DUNTREATH AVENUE GLASGOW G15 8TD

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGREGOR DUNLOP / 18/01/2017

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1431 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/02/1215 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES DUNLOP / 20/01/2010

View Document

26/05/1026 May 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS HOUSTON / 20/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BARLOW / 20/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGREGOR DUNLOP / 20/01/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOUSTON / 16/02/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ANDREW MCGREGOR DUNLOP

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/051 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

05/11/045 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTIC OF MORT/CHARGE *****

View Document

08/10/048 October 2004 PARTIC OF MORT/CHARGE *****

View Document

24/09/0424 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/0424 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 £ NC 1000/101000 21/09

View Document

24/09/0424 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0424 September 2004 NC INC ALREADY ADJUSTED 21/09/04

View Document

18/09/0418 September 2004 DEC MORT/CHARGE *****

View Document

15/09/0415 September 2004 PARTIC OF MORT/CHARGE *****

View Document

12/08/0412 August 2004 PARTIC OF MORT/CHARGE *****

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 1 ALLERDYCE COURT GREAT WESTERN BUSINESS PARK GLASGOW LANARKSHIRE G15 6SA

View Document

29/07/0229 July 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: UNIT 6 DUNREATH AVENUE GREAT WESTERN RETAIL PARK GLASGOW G15 6SA

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 ADOPT MEM AND ARTS 18/12/98

View Document

30/12/9830 December 1998 CONVE 18/12/98

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9830 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/98

View Document

19/04/9819 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 PARTIC OF MORT/CHARGE *****

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 166 GARSCADDEN ROAD GLASGOW G15 8SY

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 COMPANY NAME CHANGED GRADEMARKET LIMITED CERTIFICATE ISSUED ON 04/03/92

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

31/01/9231 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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