BTB MAILFLIGHT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR IMKE BOER

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRE MAURER

View Document

09/04/209 April 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

09/04/209 April 2020 CESSATION OF ASENDIAHOLDING AG AS A PSC

View Document

09/04/209 April 2020 CESSATION OF ASTENDIA HOLDINGS AG AS A PSC

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MICHEL PONTET / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATT / 09/04/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY REILLY / 09/04/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM ASENDIA, UNIT 12 SILVER JUBILEE WAY HOUNSLOW TW4 6NF

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / INKE BOER / 23/12/2019

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASTINGS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR XAVIER GODDAER

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR SIMON BATT

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM B T B MAILFLIGHT LTD, WOLSELEY ROAD, KEMPSTON, BEDFORDSHIRE MK42 7UA

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED XAVIER DANNY GODDAER

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERIC PETTON

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTENDIA HOLDINGS AG

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 29 September 2015 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY REILLY / 01/01/2014

View Document

25/11/1425 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR BEATRICE ROUX

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED INKE BOER

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MURIEL BARNEOUD

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED ANDRE MAURER

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MICHAEL HASTINGS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KAVANAGH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN KAVANAGH

View Document

31/10/1231 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHER PESSEY

View Document

04/01/124 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/124 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 800790

View Document

27/10/1127 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MURIEL BARNEOUD

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY DEARDON

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PASCAL GIRES

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRUNO CHAINTRON

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MARC PONTET

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR YVES XEMARD

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED YVES XEMARD

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED BEATRICE ROUX

View Document

05/10/095 October 2009 29/09/09 NO CHANGES

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PASCAL GIRES

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/11/081 November 2008 RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTORS APPOINTED 15/09/2008

View Document

26/09/0826 September 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

15/05/0815 May 2008 SECRETARY APPOINTED ANTHONY REILLY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PASCAL GIRES

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY REILLY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED FREDERIC PETTON

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JEAN-CHRISTOPHE PESSEY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA CHANCE

View Document

10/04/0810 April 2008 DIVIDEND 10/03/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED BRUNO CHAINTRON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JOYCE GUY

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY TERENCE KAVANAGH

View Document

04/03/084 March 2008 SECRETARY APPOINTED IAN MICHAEL KAVANAGH

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

03/09/073 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/07/0731 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0731 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 AUDITOR'S RESIGNATION

View Document

02/10/002 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 £ IC 1000/790 06/03/98 £ SR 210@1=210

View Document

07/05/987 May 1998 POS 210X31SHRS 06/03/98

View Document

11/09/9711 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

16/12/9516 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 ALTER MEM AND ARTS 03/07/92

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED B.T.B. MAILING SERVICES LIMITED CERTIFICATE ISSUED ON 22/07/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: UNIT 15 THE MANTON CENTRE MANTON LANE BEDFORD MK41 7PX

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

12/03/8412 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

15/04/8215 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

30/07/8130 July 1981 ANNUAL RETURN MADE UP TO 06/05/81

View Document

28/03/7328 March 1973 ALLOTMENT OF SHARES

View Document

26/10/7126 October 1971 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