Advanced company searchLink opens in new window

GRIFFIN DIRECT MAIL LIMITED

Company number 04657428

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)
12 Oct 2010 AD01 Registered office address changed from Deverick House Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SS on 12 October 2010
29 Sep 2010 3.6 Receiver's abstract of receipts and payments to 23 September 2010
29 Sep 2010 LQ02 Notice of ceasing to act as receiver or manager
29 Sep 2010 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 29 September 2010
12 Jul 2010 AC92 Restoration by order of the court
13 May 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2008 3.6 Receiver's abstract of receipts and payments
06 Dec 2007 L64.07 Completion of winding up
22 Feb 2007 3.6 Receiver's abstract of receipts and payments
21 Sep 2006 COCOMP Order of court to wind up
31 Jul 2006 288b Director resigned
31 Jul 2006 288b Director resigned
10 Apr 2006 3.10 Administrative Receiver's report
02 Feb 2006 287 Registered office changed on 02/02/06 from: wells house, 12 albert street fleet hampshire GU51 3RL
25 Jan 2006 405(1) Appointment of receiver/manager
23 Sep 2005 288b Director resigned
31 Aug 2005 AA Total exemption full accounts made up to 31 March 2004
15 Aug 2005 288a New director appointed
09 Mar 2005 363s Return made up to 05/02/05; full list of members
26 Jul 2004 288b Secretary resigned;director resigned
24 Mar 2004 363s Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
05 Dec 2003 288a New secretary appointed
05 Nov 2003 288b Secretary resigned
08 Apr 2003 395 Particulars of mortgage/charge
08 Apr 2003 395 Particulars of mortgage/charge