MAILBOX DM LTD

Company Documents

DateDescription
06/06/256 June 2025 Administrator's progress report

View Document

20/05/2520 May 2025 Notice of extension of period of Administration

View Document

04/02/254 February 2025 Notice of order removing administrator from office

View Document

04/02/254 February 2025 Notice of appointment of a replacement or additional administrator

View Document

13/12/2413 December 2024 Administrator's progress report

View Document

01/07/241 July 2024 Statement of affairs with form AM02SOA

View Document

26/06/2426 June 2024 Notice of deemed approval of proposals

View Document

13/06/2413 June 2024 Statement of administrator's proposal

View Document

06/06/246 June 2024 Registered office address changed from 165 Scudamore Road Leicester LE3 1UQ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-06-06

View Document

06/06/246 June 2024 Appointment of an administrator

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

24/01/2424 January 2024 Director's details changed for Mr David Lindsay Wright on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr David Lindsay Wright as a person with significant control on 2024-01-24

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 4 HEMPSHILL BARNS HAISE COURT NOTTINGHAM NG6 7AA ENGLAND

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WOOD

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID LINDSAY WRIGHT / 01/02/2020

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PETER PHILIP WOOD

View Document

06/02/206 February 2020 COMPANY NAME CHANGED VANQUISH ACQUISITIONS LTD CERTIFICATE ISSUED ON 06/02/20

View Document

01/02/201 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 1

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 4 HAISE COURT NOTTINGHAM NG6 7AA UNITED KINGDOM

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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