AUTOMAIL ENVELOPES LIMITED
Company Documents
Date | Description |
---|---|
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE BLACK |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT FARRIMOND / 14/10/2019 |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BLACK |
11/10/1911 October 2019 | CESSATION OF MICHAEL BARRY GORDON BLACK AS A PSC |
11/10/1911 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ENVELOPE WORKS LIMITED |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR MARK SCOTT FARRIMOND |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM C/O CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACK |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/10/1118 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY GORDON BLACK / 15/10/2009 |
15/10/0915 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BLACK / 15/10/2009 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/04/0812 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
16/10/0716 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
04/01/064 January 2006 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 |
11/02/0511 February 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
24/11/0424 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/11/0424 November 2004 | MEMORANDUM OF ASSOCIATION |
12/10/0412 October 2004 | DIRECTOR RESIGNED |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
12/10/0412 October 2004 | SECRETARY RESIGNED |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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