ANNOPACK DATA & MAILING SERVICES LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM ROTHERSIDE HOUSE FARNHAM ROAD LISS HAMPSHIRE GU33 6LA ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/06/1524 June 2015 11/05/15 NO CHANGES

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

24/06/1424 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM FLAT 8 NEWLANDS THE AVENUE TADWORTH SURREY KT20 5ED

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GERARD READMAN / 10/05/2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD READMAN / 10/05/2014

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 11/05/12 NO CHANGES

View Document

17/04/1217 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET YEATES / 14/10/2011

View Document

25/05/1125 May 2011 11/05/11 NO CHANGES

View Document

24/05/1124 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS

View Document

03/09/083 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 4 TANNERS COURT BROCKHAM BETCHWORTH SURREY RH3 7NH

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: UNIT 8 TANNERS COURT BROCKHAM BETCHWORTH SURREY RH3 7NH

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 EXEMPTION FROM APPOINTING AUDITORS 02/08/00

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 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