MAILOUT TRUST LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/136 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 07/10/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 07/10/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MARK TUDOR WEBSTER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNN

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED BONNIE ROSE MITCHELL

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 07/10/10 NO MEMBER LIST

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CHAMPION

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN CADIE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN CADIE

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM MILL BARN CLOWNE ROAD BARLBOROUGH CHESTERFIELD DERBYSHIRE S40 4EN

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR ROBERT DEREK HOWELL

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID DUNN / 05/01/2010

View Document

05/01/105 January 2010 07/10/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL RYAN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE DYER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ALICIA KIRKLAND LAMAN / 05/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM 87 NEW SQUARE CHESTERFIELD DERBYSHIRE S40 1AH

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 07/10/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR JANET SISSON

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 ANNUAL RETURN MADE UP TO 07/10/07

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 07/10/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 07/10/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 Incorporation

View Document

07/10/047 October 2004 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