MAILABILITY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-08-20 |
18/09/2318 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Appointment of a voluntary liquidator |
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 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Statement of affairs |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Registration of charge 044616150004, created on 2023-03-24 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
27/01/2327 January 2023 | Notification of Upper Hendre Holdings Limited as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Cessation of Garron Holdings Ltd as a person with significant control on 2023-01-26 |
16/01/2316 January 2023 | Termination of appointment of Vicky Jeanette Spurling as a secretary on 2023-01-16 |
16/01/2316 January 2023 | Termination of appointment of Paul Richard Semerey as a director on 2023-01-16 |
20/10/2220 October 2022 | Appointment of Mrs Carol Alison Lamb as a director on 2022-10-19 |
19/10/2219 October 2022 | Notification of Garron Holdings Ltd as a person with significant control on 2022-07-15 |
19/10/2219 October 2022 | Cessation of Yvonne Semerey as a person with significant control on 2022-07-15 |
19/10/2219 October 2022 | Cessation of Paul Richard Semerey as a person with significant control on 2022-07-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/05/2030 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044616150003 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE SEMEREY |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD SEMEREY |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD SEMEREY / 01/03/2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 226 WICKHAM CHASE WEST WICKHAM KENT BR4 0BS |
03/07/143 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SEMEREY / 01/10/2009 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | £ NC 1000/20000 30/06/ |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/08/0419 August 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | SECRETARY'S PARTICULARS CHANGED |
23/09/0323 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0316 July 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAILABILITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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