- Company Overview for THE MAIL HOUSE LTD (04910889)
- Filing history for THE MAIL HOUSE LTD (04910889)
- People for THE MAIL HOUSE LTD (04910889)
- Insolvency for THE MAIL HOUSE LTD (04910889)
- More for THE MAIL HOUSE LTD (04910889)
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) |
---|---|---|---|
16 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2015 | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2014 | |
11 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2013 | |
24 Oct 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2012 | |
24 Oct 2012 | 1.4 | Notice of completion of voluntary arrangement | |
15 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2012 | AD01 | Registered office address changed from Unit E149 Riverside Business Centre Haldane Place Wandsworth London SW18 4UQ on 9 October 2012 | |
02 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | AR01 | Annual return made up to 14 September 2010 | |
22 Aug 2012 | AR01 |
Annual return made up to 14 September 2011. List of shareholders has changed
Statement of capital on 2012-08-22
|
|
10 Aug 2012 | SH02 | Sub-division of shares on 24 January 2011 | |
10 Aug 2012 | AR01 | Annual return made up to 14 September 2009 | |
10 Aug 2012 | TM02 | Termination of appointment of Judith Clough as a secretary | |
10 Aug 2012 | TM01 | Termination of appointment of Jude Clough as a director | |
10 Aug 2012 | AP03 | Appointment of Tina Aissou as a secretary | |
21 Dec 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from Number One Farnham Road Guildford Surrey GU2 4RG on 6 April 2011 | |
28 Jan 2011 | SH02 | Sub-division of shares on 24 January 2011 | |
28 Jan 2011 | AP03 | Appointment of Tina Aissou as a secretary | |
28 Jan 2011 | TM02 | Termination of appointment of Judith Clough as a secretary | |
28 Jan 2011 | TM01 | Termination of appointment of Jude Clough as a director |