Advanced company searchLink opens in new window

MAILSOURCE UK MANAGEMENT LIMITED

Company number 03430912

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2010 DS01 Application to strike the company off the register
12 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1,191.8692
16 Sep 2010 CH01 Director's details changed for Mr Markus Jacob Becker on 1 January 2010
26 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Sep 2009 363a Return made up to 08/09/09; full list of members
17 Jun 2009 288c Secretary's Change of Particulars / adam cater / 17/06/2009 / HouseName/Number was: , now: 151; Street was: 248A balham high road, now: whyteleafe road; Area was: tooting, now: ; Post Town was: london, now: caterham; Region was: , now: surrey; Post Code was: SW17 7AW, now: CR3 5EJ; Country was: , now: united kindgom; Occupation was: accounts manage
21 Mar 2009 363a Return made up to 08/09/08; no change of members
04 Feb 2009 288a Director appointed mr markus jacob becker
04 Feb 2009 288b Appointment Terminated Director armin berchtold
30 Oct 2008 287 Registered office changed on 30/10/2008 from parkshot house 5 kew road richmond surrey TW9 2PR united kingdom
25 Jul 2008 AA Accounts made up to 31 December 2007
17 Mar 2008 287 Registered office changed on 17/03/2008 from northumberland house 15 petersham road richmond upon thames surrey TW10 6TP
08 Oct 2007 363a Return made up to 31/08/07; full list of members
05 Oct 2007 288c Secretary's particulars changed
03 May 2007 AA Full accounts made up to 31 December 2006
19 Oct 2006 288b Director resigned
19 Oct 2006 288b Director resigned
05 Oct 2006 363s Return made up to 31/08/06; full list of members
05 Oct 2006 363(288) Director resigned
29 Sep 2006 CERTNM Company name changed mailsource uk LIMITED\certificate issued on 29/09/06
25 Aug 2006 288b Director resigned
25 Aug 2006 288a New director appointed