DX SECURE MAIL LIMITED

Company Documents

DateDescription
28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Return of final meeting in a members' voluntary winding up

View Document

27/04/2227 April 2022 Declaration of solvency

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

04/04/224 April 2022 Registered office address changed from Ditton Park Riding Court Road Datchet Slough SL3 9GL England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-04-04

View Document

04/04/224 April 2022 Declaration of solvency

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

03/01/193 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

13/12/1813 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

13/12/1813 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ZOE PEPPER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE PEPPER

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR RONALD CHARLES SERIES

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058443440002

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR HUGH OWENS

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS ZOE LESLEY PEPPER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM DITTON PARK RIDING COURT RD DATCHET BERKSHIRE SL3 9GL ENGLAND

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM DX HOUSE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9JQ

View Document

24/01/1724 January 2017 AMENDMENT AGREEMENT, FACILITIES AGREEMENT IN COMMERCIAL INTEREST OF COMPANY APPROVED 16/12/2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PAIN

View Document

01/11/161 November 2016 SECRETARY APPOINTED MRS ZOE LESLEY PEPPER

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR DALJIT SINGH BASI

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY SARITA WILKES

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MRS SARITA KAUR WILKES

View Document

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 24/06/14 STATEMENT OF CAPITAL GBP 1

View Document

24/06/1424 June 2014 STATEMENT BY DIRECTORS

View Document

24/06/1424 June 2014 REDUCE ISSUED CAPITAL 18/06/2014

View Document

24/06/1424 June 2014 SOLVENCY STATEMENT DATED 18/06/14

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 12028984

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058443440002

View Document

27/02/1427 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 12028982

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/08/123 August 2012 AUDITOR'S RESIGNATION

View Document

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 31/03/2011

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 SECRETARY APPOINTED MS RAQUEL ANN MCGRATH

View Document

17/06/1117 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/08/1020 August 2010 DISS40 (DISS40(SOAD))

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/07/1023 July 2010 SCHEME OF ARRANGEMENT

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH O'FLYNN / 01/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD PAIN / 01/06/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR PETAR CVETKOVIC

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN GRAY

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR EMMA WATFORD

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILKINSON / 30/06/2008

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 24/04/2007

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROGERS

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MR MATTHEW JOSEPH O'FLYNN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY IAN PAIN

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GREENBURY

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WHELAN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM DX HOUSE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9JQ

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WARNER

View Document

03/06/083 June 2008 SECRETARY APPOINTED IAN RICHARD PAIN

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/075 February 2007 COMPANY NAME CHANGED MAIL ACQUISITIONS 1 LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

17/01/0717 January 2007 S366A DISP HOLDING AGM 31/12/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 £ NC 1000/12029980 01/

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

17/07/0617 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 COMPANY NAME CHANGED DE FACTO 1375 LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

13/06/0613 June 2006 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