MISSION DESPATCH LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Notification of Santis Business Services Limited as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Mark Lehel Bowring as a secretary on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Mark Lehel Bowring as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Paul Daniel Witkover as a director on 2022-01-01

View Document

04/01/224 January 2022 Cessation of Paul Daniel Witkover as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Cessation of Lana Hayley Witkover as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Cessation of Samantha Caroline Bowring as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Cessation of Mark Lehel Bowring as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr Stephen Ryan Lavers as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr Luke Alexander Eggar as a director on 2022-01-01

View Document

04/01/224 January 2022 Registered office address changed from 46 Aissela, High Street Esher KT10 9QY England to Aissela 46 High Street Esher Surrey KT10 9QY on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from 46 High Street Esher KT10 9QY England to 46 Aissela, High Street Esher KT10 9QY on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Unit 8 Brentford Business Centre, Commerce Road Brentford Middlesex TW8 8LG to 46 High Street Esher KT10 9QY on 2022-01-04

View Document

03/11/213 November 2021 Satisfaction of charge 1 in full

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

21/07/2121 July 2021 Change of details for Mrs Samantha Caroline Bowring as a person with significant control on 2016-04-06

View Document

21/07/2121 July 2021 Change of details for Mr Mark Lehel Bowring as a person with significant control on 2016-04-06

View Document

21/07/2121 July 2021 Change of details for Mr Paul Daniel Witkover as a person with significant control on 2016-04-16

View Document

21/07/2121 July 2021 Change of details for Mrs Lana Hayley Witkover as a person with significant control on 2016-04-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

11/10/1811 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/10/173 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 SECOND FILING WITH MUD 03/05/14 FOR FORM AR01

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR PAUL DANIEL WITKOVER

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEHEL BOWRING / 28/02/2013

View Document

22/03/1322 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 200

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WITKOVER

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NOLAN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 06/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 06/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WITKOVER / 06/09/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, UNIT 8 BRENTFORD BUSINESS CENTRE, COMMERCE ROAD, BRENTFORD, MIDDLESEX, TW8 8LG, UNITED KINGDOM

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, UNIT 3 BRENTFORD BUSINESS CENTRE COMMERCE ROAD, BRENTFORD, MIDDLESEX, TW8 8LG

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELISIE NOLAN / 01/01/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WITKOVER / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 01/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL NOLAN

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, 1 PARK PLACE, CANARY WHARF, LONDON, E14 4HJ

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/05/08; CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED 09/12/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: MACE & JONES, DRURY HOUSE, 19 WATER STREET, LIVERPOOL MERSEYSIDE L2 0RP

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED BRAND NEW CO (272) LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 14 OXFORD COURT, MANCHESTER, GREATER MANCHESTER M2 3WQ

View Document

03/05/053 May 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