COMPLETE MAILINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/03/2510 March 2025 Satisfaction of charge 065043460004 in full

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Removal of liquidator by court order

View Document

29/07/2429 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Registered office address changed from 1st Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-07-02

View Document

02/07/242 July 2024 Statement of affairs

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

02/02/222 February 2022 Change of details for Mr Richard Dean Boon as a person with significant control on 2022-01-26

View Document

02/02/222 February 2022 Director's details changed for Mr Richard Dean Boon on 2022-01-26

View Document

29/01/2229 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

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 ADOPT ARTICLES 18/09/2020

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DEAN BOON / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 09/07/2019

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

26/07/1826 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/01/189 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 03/02/2017

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065043460003

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065043460004

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/04/167 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065043460002

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065043460003

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 19/12/2014

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065043460002

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 25/04/2014

View Document

27/02/1427 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 22/07/2013

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN STEWART SINCLAIR / 02/08/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART SINCLAIR / 02/08/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 02/08/2013

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 01/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN BOON / 01/02/2012

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILKINS

View Document

17/10/1117 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1117 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 6000

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOON / 19/09/2008

View Document

02/05/092 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

23/05/0823 May 2008 NC INC ALREADY ADJUSTED 14/02/08

View Document

23/05/0823 May 2008 GBP NC 1000/10000 14/02/2008

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED KEVIN WILKINS

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED IAN STEWART SINCLAIR

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED RICHARD DEAN BOON

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information