FOLDERMAIL LTD.

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS DAVID ALEXANDER PICKTHORN / 19/02/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
112 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1PH

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 5 May 2012

View Document

19/09/1219 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

05/05/125 May 2012 Annual accounts for year ending 05 May 2012

View Accounts

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/11

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HESSIAN

View Document

20/10/1120 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 5 May 2010

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FRANCIS HESSIAN / 08/09/2010

View Document

31/12/0931 December 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 5 May 2009

View Document

25/08/0925 August 2009 PREVEXT FROM 31/12/2008 TO 05/05/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED
ACTIVE-BROCHURE LIMITED
CERTIFICATE ISSUED ON 13/02/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED
M&R 794 LIMITED
CERTIFICATE ISSUED ON 18/01/01

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/09/0025 September 2000 Incorporation

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