MAILINGS DIRECT LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
UNIT 18 NORTH ORBITAL
COMMERCIAL PARK NAPSBURY LANE
ST ALBANS
HERTS
AL1 1XB

View Document

29/01/1429 January 2014 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN IVERSON / 27/06/2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN IVERSON / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID SMITH / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS FERRY / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MARTLEW / 31/12/2009

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 UNIT 9 DENCORA CENTRE CAMPFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 5HN

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 AUDITOR'S RESIGNATION

View Document

25/05/0525 May 2005 SECTION 394

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 AUDITOR'S RESIGNATION

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 376 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0DU

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: G OFFICE CHANGED 21/02/97 UNIT 8,SPHERE INDUSTRIAL ESTATE CAMPFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 5HT

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

18/02/9718 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 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