MAILMAN LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/11/1025 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT PEARSON / 27/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / TATIANA MCCABE / 13/08/2007

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 DISS40 (DISS40(SOAD))

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
8 GLENEAGLES WAY
HUDDERSFIELD
HD2 2NH

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM:
AMY JOHNSON HOUSE 15 CHERRY
ORCHARD ROAD, CROYDON
SURREY
CR9 6BJ

View Document

18/11/9818 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 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