MAILSOURCE UK MANAGEMENT LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1012 November 2010 APPLICATION FOR STRIKING-OFF

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS JACOB BECKER / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM CATER / 17/06/2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ARMIN BERCHTOLD

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR MARKUS JACOB BECKER

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND UPON THAMES SURREY TW10 6TP

View Document

08/10/078 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED MAILSOURCE UK LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED MAILROOM MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 30/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/02/98

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ADOPT MEM AND ARTS 11/02/98

View Document

12/03/9812 March 1998 VARYING SHARE RIGHTS AND NAMES 11/02/98

View Document

12/03/9812 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/98

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 S-DIV 11/02/98

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: WHITEBEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DP

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/979 October 1997 COMPANY NAME CHANGED DE FACTO 656 LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

08/09/978 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/978 September 1997 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