DIGITAL MAILING SALES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/1425 July 2014 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
15/01/1415 January 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
15/01/1415 January 2014 | STATEMENT OF AFFAIRS/4.19 |
15/01/1415 January 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
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 |
23/10/1323 October 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
27/08/1327 August 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/08/1315 August 2013 | APPLICATION FOR STRIKING-OFF |
02/10/122 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/09/1123 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/09/1021 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 21/09/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
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 |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/11/0811 November 2008 | APPOINTMENT TERMINATED DIRECTOR MICHELE SMITH |
31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY CHLOE SMITH |
09/10/089 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
01/11/061 November 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | SECRETARY RESIGNED |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
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 |
21/09/0521 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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