MAILABILITY LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-20

View Document

18/09/2318 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Appointment of a voluntary liquidator

View Document

31/08/2331 August 2023 Registered office address changed from 9 Faraday Way Orpington Kent BR5 3QW to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-08-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Statement of affairs

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Registration of charge 044616150004, created on 2023-03-24

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

27/01/2327 January 2023 Notification of Upper Hendre Holdings Limited as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Cessation of Garron Holdings Ltd as a person with significant control on 2023-01-26

View Document

16/01/2316 January 2023 Termination of appointment of Vicky Jeanette Spurling as a secretary on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Paul Richard Semerey as a director on 2023-01-16

View Document

20/10/2220 October 2022 Appointment of Mrs Carol Alison Lamb as a director on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Garron Holdings Ltd as a person with significant control on 2022-07-15

View Document

19/10/2219 October 2022 Cessation of Yvonne Semerey as a person with significant control on 2022-07-15

View Document

19/10/2219 October 2022 Cessation of Paul Richard Semerey as a person with significant control on 2022-07-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/05/2030 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044616150003

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE SEMEREY

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD SEMEREY

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD SEMEREY / 01/03/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 226 WICKHAM CHASE WEST WICKHAM KENT BR4 0BS

View Document

03/07/143 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SEMEREY / 01/10/2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 £ NC 1000/20000 30/06/

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 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