Advanced company searchLink opens in new window

MAILING GUY LTD

Company number 06756852

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)
09 Mar 2016 CH01 Director's details changed for Mr Wayne Nugent on 9 March 2016
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 AD02 Register inspection address has been changed from 58C North Woolwich Road London E16 2AA United Kingdom to Unit 2 Thurrock Trade Park Oliver Road Grays Essex RM20 3ED
24 Nov 2015 AD04 Register(s) moved to registered office address Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AD01 Registered office address changed from 58C North Woolwich Road London E16 2AA to Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED on 24 February 2015
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
28 Jul 2010 AA Total exemption full accounts made up to 31 January 2010
11 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
11 Jan 2010 AD03 Register(s) moved to registered inspection location
11 Jan 2010 AD02 Register inspection address has been changed
11 Jan 2010 CH01 Director's details changed for Mr Guy Green on 2 October 2009
11 Jan 2010 CH01 Director's details changed for Mr Wayne Nugent on 11 January 2010
14 Jul 2009 287 Registered office changed on 14/07/2009 from 87 vicars moor lane winchmore hill london N21 1BL united kingdom
09 Jul 2009 225 Accounting reference date extended from 30/11/2009 to 31/01/2010
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1