- Company Overview for MIDLANDS MAILING SOLUTIONS LIMITED (08408920)
- Filing history for MIDLANDS MAILING SOLUTIONS LIMITED (08408920)
- People for MIDLANDS MAILING SOLUTIONS LIMITED (08408920)
- More for MIDLANDS MAILING SOLUTIONS LIMITED (08408920)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2018 | DS01 | Application to strike the company off the register | |
12 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from The Greenhouse 106-108 Ashbourne Road Derby DE22 3AG to 83 Friar Gate Derby DE1 1FL on 3 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 7 St. John Street Mansfield Nottinghamshire NG18 1QH to The Greenhouse 106-108 Ashbourne Road Derby DE22 3AG on 15 October 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Imran Shiraz on 19 February 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from 31 Panama Circle Derby Derbyshire DE24 1AE England on 19 February 2014 | |
19 Feb 2014 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
19 Feb 2013 | NEWINC |
Incorporation
|