DATA MAIL SYSTEMS LIMITED

Company Documents

DateDescription
23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 SOLVENCY STATEMENT DATED 11/09/19

View Document

13/09/1913 September 2019 STATEMENT BY DIRECTORS

View Document

13/09/1913 September 2019 13/09/19 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1913 September 2019 REDUCE ISSUED CAPITAL 11/09/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED / 06/04/2016

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/10/184 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED / 01/10/2018

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRINN

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DAWSON

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN MCBRINN

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMIE LEIGH RADFORD

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 06/10/2014

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/145 February 2014 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MICHAEL PATRICK COLLIER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN REDDIN

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

03/02/143 February 2014 DIRECTOR APPOINTED PAUL DAWSON

View Document

03/02/143 February 2014 DIRECTOR APPOINTED CRAIG HILTON RODGERSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN O'RIORDAN

View Document

03/02/143 February 2014 23/01/2014

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3 STAFFORD CROSS STAFFORD ROAD CROYDON SURREY CR0 4TU

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY FITCH

View Document

19/12/1219 December 2012 CURREXT FROM 27/08/2012 TO 31/12/2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FITCH

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 3RD FLOOR CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR GAVIN PATRICK ROSS REDDIN

View Document

09/05/129 May 2012 DIRECTOR APPOINTED SEAN O'RIORDAN

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FITCH / 09/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILSON / 09/03/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 27/08/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED EXPRESS FORMS LIMITED CERTIFICATE ISSUED ON 19/08/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: UNIT 5 ENDEAVOUR WAY CROYDON SURREY,CR0 4TR

View Document

10/05/0210 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED PRINTOUT EXPRESS FORMS LIMITED CERTIFICATE ISSUED ON 20/06/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

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

View Document

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

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 SECRETARY RESIGNED

View Document

09/03/949 March 1994 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