DIGITAL MAILING SALES LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/01/1415 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1415 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

15/01/1415 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
2-3 BOW STREET CHAMBERS 1-2 BOW STREET
RUGELEY
STAFFORDSHIRE
WS15 2BT

View Document

23/10/1323 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1315 August 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 21/09/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GISTERED OFFICE CHANGED ON 12/11/2008 FROM BENNETT CORNER HOUSE 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHELE SMITH

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY CHLOE SMITH

View Document

09/10/089 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

21/09/0521 September 2005 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