TOTALPOST MAILING AND MECHANISATION LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-19

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-19

View Document

10/11/2210 November 2022 Termination of appointment of David Hymers as a director on 2019-08-08

View Document

22/06/2122 June 2021 Liquidators' statement of receipts and payments to 2021-04-19

View Document

30/01/1930 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

26/09/1826 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

29/06/1829 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 1 SKELGILLSIDE ALSTON CUMBRIA CA9 3TR ENGLAND

View Document

31/05/1731 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1731 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1731 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/02/1711 February 2017 AUDITOR'S RESIGNATION

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM THISTLE HOUSE BAIRD CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RY

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 COMPANY NAME CHANGED MAILING AND MECHANISATION (UK) LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH

View Document

22/03/1622 March 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED TOTALPOST MAILING AND MECHANISATION LTD CERTIFICATE ISSUED ON 17/03/16

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED MAILING AND MECHANISATION (UK) LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

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

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 1 SKELGILLSIDE WORKSHOPS ALSTON CUMBRIA CA9 3TR ENGLAND

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019644820003

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR BRUCE EDWARD AUSTIN LENTON

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR JOHN WILLIAM LEACH

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM THISTLE HOUSE BAIRD CLOSE, DRAYTON FIELDS DAVENTRY NORTHAMPTONSHIRE NN11 5RY

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR DAVID HYMERS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KOLB

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSETTE KOLB

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY JOSETTE KOLB

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Accounts

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSETTE ANGELA KOLB / 09/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL KOLB / 09/06/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: THISTLE CLOSE BAIRD CLOSE, DRAYTON FIELDS DAVENTRY NORTHAMPTONSHIRE NN11 5RY

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: UNIT 18 STILEBROOK ROAD OLNEY BUCKINGHAMSHIRE MK46 5EA

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 S252,366A 12/12/90

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 10/06/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 143-5 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DY

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/03/8913 March 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 68 JOHNS ROAD BUGBROOKE NORTHAMPTONSHIRE NN7 3PZ

View Document

27/08/8727 August 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

25/11/8525 November 1985 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