G B MAILING SYSTEMS LIMITED

Company Documents

DateDescription
30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Return of final meeting in a members' voluntary winding up

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

02/03/232 March 2023 Declaration of solvency

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-02-22

View Document

22/02/2322 February 2023 Resolutions

View Document

20/02/2320 February 2023 Register inspection address has been changed to Gb Group Plc the Foundation Herons Way Chester Business Park Chester CH4 9GB

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/11/2229 November 2022 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Second filing for the appointment of Mr David Mathew Ward as a director

View Document

01/07/211 July 2021 Appointment of Mr David Mathew Ward as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of David John Wilson as a director on 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR NICHOLAS RICHARD BROWN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CLARK

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW

View Document

23/01/1723 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM GB HOUSE KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR DAVID JOHN WILSON

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRI CONSTANTIN / 04/07/2013

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LAW / 18/08/2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O GB GROUP PLC GB HOUSE KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: WINSTER HOUSE HERONSWAY, CHESTER BUSINESS PARK, CHESTER CHESHIRE CH4 9GB

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 620 WOODCHURCH ROAD PRENTON MERSEYSIDE CH43 0TT

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 EXEMPTION FROM APPOINTING AUDITORS 02/10/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ADOPT MEM AND ARTS 13/07/98

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: WINSTER HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CN4 9QR

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: BORDER HOUSE HIGH STREET FARNDON CHESTER, CH3 6PT

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 £ NC 1000/150000 01/08/94

View Document

15/08/9415 August 1994 £84561 01/08/94

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 30/06/92; CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9010 December 1990 ALTER MEM AND ARTS 16/10/90

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 33 LIONEL STREET BIRMINGHAM B1 1AB

View Document

26/02/9026 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 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