MAILMAPPING LIMITED

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/07/1116 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ISABELLE DAVASSE

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

16/02/1116 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE MARIE CORINNE DAVASSE / 22/03/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 COMPANY NAME CHANGED EMAILMAPPING LIMITED CERTIFICATE ISSUED ON 23/08/06

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 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