Advanced company searchLink opens in new window

SECURE MAILING LIMITED

Company number 05386413

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)
18 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
13 May 2010 AP01 Appointment of Mr. Leigh Derek Cousins as a director
30 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
07 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Jun 2009 288a Director appointed beverley laurain cousins
30 Jun 2009 288b Appointment terminated director scott healy
23 Apr 2009 363a Return made up to 09/03/09; full list of members
23 Apr 2009 288c Director's change of particulars / scott healy / 01/04/2009
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
31 Jul 2008 287 Registered office changed on 31/07/2008 from 88 bank road matlock derbyshire DE4 3GL
25 Apr 2008 363a Return made up to 09/03/08; full list of members
25 Apr 2008 288c Director's change of particulars / scott healy / 07/03/2008
19 Jul 2007 AA Total exemption full accounts made up to 28 February 2007
02 May 2007 363a Return made up to 09/03/07; full list of members
02 May 2007 288b Secretary resigned
01 May 2007 288a New secretary appointed
12 Mar 2007 287 Registered office changed on 12/03/07 from: 1 parkhead road causeway lane crown square matlock derbyshire DE4 3AR
06 Jan 2007 AA Total exemption full accounts made up to 28 February 2006
03 Jul 2006 363a Return made up to 09/03/06; full list of members; amend
11 May 2006 88(2)R Ad 02/03/05--------- £ si 99@1
03 Apr 2006 363a Return made up to 09/03/06; full list of members
05 Jan 2006 287 Registered office changed on 05/01/06 from: 77 eaton avenue bletchley milton keynes MK2 2HN
05 Jan 2006 225 Accounting reference date shortened from 31/03/06 to 28/02/06
04 Apr 2005 288b Director resigned