N E DIRECT MAIL LIMITED

Company Documents

DateDescription
04/04/194 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2019:LIQ. CASE NO.1

View Document

09/03/189 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 33 BELLINGHAM DRIVE NEWCASTLE BUSINESS VILLAGE NEWCASTLE UPON TYNE NE12 9SZ

View Document

23/02/1823 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REGINA PEGG / 30/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 10 WALDRIDGE WAY SIMONSIDE INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 9PZ UNITED KINGDOM

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER RAMSHAW

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER RAMSHAW

View Document

13/12/1213 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 21A FARADAY CLOSE PATTINSON NORTH INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 8QJ UNITED KINGDOM

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information