MAILFLOW SOLUTIONS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Registered office address changed from 29 Temple Lane Copmanthorpe York North Yorkshire YO23 3TB to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-12-05

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Statement of affairs

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

26/06/2426 June 2024 Secretary's details changed for Mr Gary Smith on 2024-06-26

View Document

13/03/2413 March 2024 Director's details changed for Mrs Lesley Smith on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Gary Smith as a person with significant control on 2024-02-16

View Document

13/03/2413 March 2024 Secretary's details changed for Mr Gary Smith on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr William Joseph Smith on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Gary Smith on 2024-03-13

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Director's details changed for Mr Gary Smith on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mrs Lesley Smith on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr William Joseph Smith on 2022-09-27

View Document

27/09/2227 September 2022 Secretary's details changed for Mr Gary Smith on 2022-09-27

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 06/04/16 STATEMENT OF CAPITAL GBP 110

View Document

12/08/1612 August 2016 OTHER COMPANY BUSINESS 06/04/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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