Advanced company searchLink opens in new window

MAILCOM (NORTH) LIMITED

Company number 06260510

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)
15 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2011 4.68 Liquidators' statement of receipts and payments to 22 July 2011
15 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2011 4.68 Liquidators' statement of receipts and payments to 26 May 2011
27 May 2010 2.24B Administrator's progress report to 20 May 2010
27 May 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Feb 2010 AD01 Registered office address changed from 1 Vincent Avenue Crownhill Milton Keynes Buckinghamshire MK8 0AB United Kingdom on 25 February 2010
25 Feb 2010 TM01 Termination of appointment of Spencer Mcbride as a director
25 Feb 2010 AD01 Registered office address changed from C/O Bond Partners Llp Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 25 February 2010
29 Dec 2009 2.24B Administrator's progress report to 18 December 2009
13 Aug 2009 2.16B Statement of affairs with form 2.15B/2.14B
12 Aug 2009 2.17B Statement of administrator's proposal
30 Jul 2009 288c Director's Change of Particulars / neil shotton / 20/07/2009 / HouseName/Number was: 17, now: cockleford farm; Street was: gayhurst house, now: cowley; Post Town was: gayhurst, now: cheltenham; Region was: buckinghamshire, now: gloucestershire; Post Code was: MK16 8LG, now: GL53 9NW
25 Jun 2009 287 Registered office changed on 25/06/2009 from unit 16, brooklands way boldon business park boldon colliery NE35 9LZ
25 Jun 2009 2.12B Appointment of an administrator
01 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2009 363a Return made up to 08/04/09; full list of members
28 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2008 288a Director appointed michael nicholas coles
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
19 Nov 2008 288a Director appointed andrew goward shotton
07 Oct 2008 AA Accounts for a small company made up to 31 December 2007
24 Jul 2008 288b Appointment Terminated Director andrew phillips
10 Jun 2008 363a Return made up to 29/05/08; full list of members
09 Jun 2008 288c Director's Change of Particulars / neil shotton / 28/05/2008 / HouseName/Number was: , now: 17; Street was: 19 liberty green, now: gayhurst house; Area was: washington old village, now: ; Post Town was: washington, now: gayhurst; Region was: tyne and wear, now: buckinghamshire; Post Code was: NE38 7UA, now: MK16 8LG