MAILBOX MOULDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY COLIN HESKETH

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR STEPHEN DUBYL

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/08/984 August 1998 S386 DISP APP AUDS 06/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NC INC ALREADY ADJUSTED 20/10/97

View Document

30/10/9730 October 1997 ADOPT MEM AND ARTS 20/10/97

View Document

30/10/9730 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9728 October 1997 ADOPT MEM AND ARTS 20/10/97

View Document

27/10/9727 October 1997 COMPANY NAME CHANGED SLATERSHELFCO 343 LIMITED CERTIFICATE ISSUED ON 28/10/97

View Document

26/10/9726 October 1997 £ NC 100/10000 20/10/97

View Document

26/10/9726 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

14/07/9714 July 1997 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