MAIL PLUS LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Desmond Smith as a director on 2021-06-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/16

View Document

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHIELS

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/15

View Document

07/05/157 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM PO BOX 6979 ROEBUCK LANE SMETHWICK WEST MIDLANDS B66 1BY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DESMOND SMITH

View Document

29/09/1429 September 2014 29/12/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 30/12/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 01/01/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 02/01/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN SHIELS / 31/03/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR CHARLES MARTIN SHIELS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGG

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

04/04/094 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DWAIN MCDONALD / 03/04/2009

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ADAMS / 03/04/2009

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BENCH

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID LAWRENCE ADAMS

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN BENCH

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN PHILLIPS

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DWAIN MICHAEL MCDONALD

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

25/10/0625 October 2006 S80A AUTH TO ALLOT SEC 12/10/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED CASTLEGATE 310 LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

25/03/0425 March 2004 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