THE MAILING HOUSE GROUP LTD

Company Documents

DateDescription
07/07/177 July 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM
NELSON WAY
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1JY

View Document

09/05/179 May 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/05/179 May 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799

View Document

25/01/1725 January 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY ALAN LYNN

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFFEN JOHN PEDDIE / 25/05/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN BASHAM / 06/12/2013

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR STEFFEN JOHN PEDDIE

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS JILL MARIE PEDDIE-JONES

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM PEDDIE

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR ALAN LYNN

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR MICHAEL IAN BASHAM

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM PEDDIE / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PEDDIE / 16/03/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 COMPANY NAME CHANGED RESPONSE MANAGEMENT SERVICES GRO UP LIMITED CERTIFICATE ISSUED ON 04/02/05; RESOLUTION PASSED ON 28/01/05

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 4 WHITEHOUSE FARM WEST MOOR NEWCASTLE UPON TYNE NE12 7HA

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/02/017 February 2001 COMPANY NAME CHANGED RESOURCE MANAGEMENT SERVICES GRO UP LIMITED CERTIFICATE ISSUED ON 07/02/01; RESOLUTION PASSED ON 29/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/01/01

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED ABLEFORMAT LIMITED CERTIFICATE ISSUED ON 31/10/00; RESOLUTION PASSED ON 16/10/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/12/94

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/09/939 September 1993 � NC 100/20000 28/07/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 NC INC ALREADY ADJUSTED 28/07/93

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 60 WHITECROFT RD WESTMOOR NEWCASTLE UPON TYNE TYNE AND WEAR NE12 OEY

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9126 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 AUDITOR'S RESIGNATION

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/05/889 May 1988 WD 30/03/88 AD 03/12/86-09/01/87 � SI 98@1=98 � IC 2/100

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document


More Company Information