Advanced company searchLink opens in new window

GLOBAL MAILING SOLUTIONS LIMITED

Company number 04435402

Filter by category

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2015 TM01 Termination of appointment of Diane Birchall as a director on 7 December 2009
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
13 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
16 Jan 2013 AA
06 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 January 2012
25 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2012
06 Dec 2011 AA
05 Jul 2011 AA
31 May 2011 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010
08 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Jul 2010 MG01 Duplicate mortgage certificatecharge no:2
22 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
22 Jun 2010 CH03 Secretary's details changed for Imran Hussain on 1 May 2010
22 Jun 2010 CH01 Director's details changed for Ms Diane Birchall on 1 May 2010
22 Jun 2010 CH01 Director's details changed for Mr Imran Mumtaz Hussain on 1 May 2010
21 Dec 2009 AD01 Registered office address changed from , Unit 2 Argonaut Park, Galleymead Road, Colnbrook, Berkshire, SL3 0EN on 21 December 2009
21 Dec 2009 AP03 Appointment of Imran Hussain as a secretary
21 Dec 2009 AP01 Appointment of Imran Mumtaz Hussain as a director