MAILPOINT DIRECT MAIL & MARKETING SERVICES LTD

Company Documents

DateDescription
28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN HOGENDORP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED MAILPOINT UK LTD
CERTIFICATE ISSUED ON 14/05/12

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES WILHELMUS VAN HOGENDORP / 21/06/2010

View Document

09/07/109 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM:
39 DUKES ROAD
HAYWARDS HEATH
WEST SUSSEX RH16 2JQ

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM:
11A LYONS FARM ESTATE
LYONS ROAD, SLINFOLD
HORSHAM
WEST SUSSEX RH13 7QP

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM:
39 DUKES ROAD
LINDFIELD,
HAYWARDS HEATH
WEST SUSSEX RH16 2JQ

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/10/994 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/01/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 EXEMPTION FROM APPOINTING AUDITORS 30/01/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED
AIRMAIL EXPRESS CENTRE LIMITED
CERTIFICATE ISSUED ON 11/03/98

View Document

09/07/979 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/07/979 July 1997 EXEMPTION FROM APPOINTING AUDITORS 01/02/97

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 EXEMPTION FROM APPOINTING AUDITORS 26/05/92

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM:
MAILPOINT HOUSE
ALBERT DRIVE
BURGESS HILL
WEST SUSSEX RH15 9TN

View Document

11/06/9211 June 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/10/912 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/05/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 EXEMPTION FROM APPOINTING AUDITORS 07/06/90

View Document

03/08/893 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/08/893 August 1989 EXEMPTION FROM APPOINTING AUDITORS 100389

View Document

28/06/8928 June 1989 RETURN MADE UP TO 21/01/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM:
30 BRIDGE ROAD
HAYWARD HEATH
WEST SUSSEX
RH16 1TY

View Document

23/02/8823 February 1988 WD 21/01/88 PD 15/01/88---------
￯﾿ᄑ SI 2@1

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 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