- Company Overview for MYPARCELDELIVERY.COM LIMITED (07082684)
- Filing history for MYPARCELDELIVERY.COM LIMITED (07082684)
- People for MYPARCELDELIVERY.COM LIMITED (07082684)
- Charges for MYPARCELDELIVERY.COM LIMITED (07082684)
- Insolvency for MYPARCELDELIVERY.COM LIMITED (07082684)
- More for MYPARCELDELIVERY.COM LIMITED (07082684)
| 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) |
|---|---|---|---|
| 24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
| 02 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
| 02 Apr 2015 | AP01 | Appointment of Mr Andrew Hill as a director on 29 June 2014 | |
| 25 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 | |
| 10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 17 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
| 10 Dec 2014 | CH01 | Director's details changed for Mr David John Michael Grimes on 10 November 2014 | |
| 10 Dec 2014 | CH01 | Director's details changed for Mr David Christopher Foreman on 10 November 2014 | |
| 10 Dec 2014 | CH01 | Director's details changed for Mr Michael James Fletcher on 10 November 2014 | |
| 04 Dec 2014 | CH01 | Director's details changed for Mr Mark O'brien on 22 July 2014 | |
| 22 Jul 2014 | AD01 | Registered office address changed from , Woodcock House 1 Modwen Road, Salford Quays, M5 3EZ on 22 July 2014 | |
| 07 Jul 2014 | CH01 | Director's details changed for Mr Michael James Fletcher on 30 May 2014 | |
| 17 Dec 2013 | AP01 | Appointment of Mr Michael James Fletcher as a director | |
| 17 Dec 2013 | AP01 | Appointment of David Christopher Foreman as a director | |
| 03 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
| 06 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 18 Sep 2013 | TM02 | Termination of appointment of Pual Haydock as a secretary | |
| 18 Sep 2013 | TM01 | Termination of appointment of Paul Haydock as a director | |
| 04 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
| 28 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
| 07 Nov 2012 | CH01 | Director's details changed for Mr David John Michael Grimes on 7 November 2012 | |
| 07 Nov 2012 | CH01 | Director's details changed for Mark O'brien on 7 November 2012 | |
| 15 May 2012 | AD01 | Registered office address changed from , South Central Building 211 Deansgate, Manchester, M3 3NW on 15 May 2012 | |
| 28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
| 21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders |