MAIL MATTERS DIRECT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

03/08/203 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0245170003

View Document

29/07/1929 July 2019 CURRSHO FROM 30/09/2019 TO 31/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1525 September 2015 FIRST GAZETTE

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1414 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1412 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR GARETH LINDSAY HUGHES

View Document

23/07/1323 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HUGHES / 01/05/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT A4 PORTVIEW TRADE CENTRE 310 NEWTOWNARDS ROAD BELFAST BT4 1HE

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 Annual return made up to 31 May 2009 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR NOEL ANDERSON

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUGHES / 01/11/2009

View Document

06/05/106 May 2010 Annual return made up to 31 May 2008 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 31 May 2007 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED NOEL DAVID ANDERSON

View Document

16/07/0916 July 2009 30/09/08 ANNUAL ACCTS

View Document

17/12/0817 December 2008 30/09/07 ANNUAL ACCTS

View Document

08/02/088 February 2008 30/09/06 ANNUAL ACCTS

View Document

07/09/067 September 2006 30/09/05 ANNUAL ACCTS

View Document

21/06/0621 June 2006 31/05/06 ANNUAL RETURN SHUTTLE

View Document

15/08/0515 August 2005 30/09/04 ANNUAL ACCTS

View Document

11/03/0511 March 2005 SPECIAL/EXTRA RESOLUTION

View Document

11/03/0511 March 2005 UPDATED MEM AND ARTS

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

10/08/0410 August 2004 30/09/03 ANNUAL ACCTS

View Document

27/07/0427 July 2004 31/05/04 ANNUAL RETURN SHUTTLE

View Document

01/07/031 July 2003 31/05/03 ANNUAL RETURN SHUTTLE

View Document

25/06/0325 June 2003 30/09/02 ANNUAL ACCTS

View Document

12/06/0212 June 2002 30/09/01 ANNUAL ACCTS

View Document

30/05/0230 May 2002 31/05/02 ANNUAL RETURN SHUTTLE

View Document

05/06/015 June 2001 31/05/01 ANNUAL RETURN SHUTTLE

View Document

19/05/0119 May 2001 30/09/00 ANNUAL ACCTS

View Document

03/06/003 June 2000 31/05/00 ANNUAL RETURN SHUTTLE

View Document

15/04/0015 April 2000 30/09/99 ANNUAL ACCTS

View Document

21/06/9921 June 1999 31/05/99 ANNUAL RETURN SHUTTLE

View Document

09/04/999 April 1999 30/09/98 ANNUAL ACCTS

View Document

19/06/9819 June 1998 31/05/98 ANNUAL RETURN SHUTTLE

View Document

24/03/9824 March 1998 CHANGE OF ARD

View Document

16/12/9716 December 1997 31/03/96 ANNUAL ACCTS

View Document

16/12/9716 December 1997 31/03/97 ANNUAL ACCTS

View Document

03/06/973 June 1997 31/05/97 ANNUAL RETURN SHUTTLE

View Document

17/06/9617 June 1996 31/05/96 ANNUAL RETURN SHUTTLE

View Document

31/01/9631 January 1996 31/03/95 ANNUAL ACCTS

View Document

19/09/9519 September 1995 31/05/95 ANNUAL RETURN SHUTTLE

View Document

14/07/9414 July 1994 31/03/94 ANNUAL ACCTS

View Document

05/07/945 July 1994 31/05/94 ANNUAL RETURN SHUTTLE

View Document

28/09/9328 September 1993 31/03/93 ANNUAL ACCTS

View Document

08/06/938 June 1993 31/05/93 ANNUAL RETURN SHUTTLE

View Document

08/06/938 June 1993 CHANGE OF DIRS/SEC

View Document

07/04/937 April 1993 PARS RE MORTAGE

View Document

07/04/937 April 1993 PARS RE MORTAGE

View Document

11/12/9211 December 1992 31/03/92 ANNUAL ACCTS

View Document

09/07/929 July 1992 31/05/92 ANNUAL RETURN FORM

View Document

09/07/929 July 1992 31/05/91 ANNUAL RETURN FORM

View Document

29/05/9229 May 1992 UPDATED MEM AND ARTS

View Document

24/04/9224 April 1992 SPECIAL/EXTRA RESOLUTION

View Document

24/04/9224 April 1992 NOT OF INCR IN NOM CAP

View Document

24/04/9224 April 1992 31/03/91 ANNUAL ACCTS

View Document

24/04/9224 April 1992 RETURN OF ALLOT OF SHARES

View Document

21/11/9121 November 1991 CHANGE IN SIT REG ADD

View Document

12/06/9012 June 1990 CHANGE OF DIRS/SEC

View Document

31/05/9031 May 1990 MEMORANDUM

View Document

31/05/9031 May 1990 PARS RE DIRS/SIT REG OFF

View Document

31/05/9031 May 1990 DECLN COMPLNCE REG NEW CO

View Document

31/05/9031 May 1990 ARTICLES

View Document

31/05/9031 May 1990 CERTIFICATE OF INCORPORATION

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