Advanced company searchLink opens in new window

MAIL MATTERS DIRECT LIMITED

Company number NI024517

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)
23 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2014 SH08 Change of share class name or designation
03 Oct 2014 SH10 Particulars of variation of rights attached to shares
12 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
09 Jan 2014 AP01 Appointment of Mr Gareth Lindsay Hughes as a director
23 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 5,000
22 Jul 2013 CH01 Director's details changed for Mr Timothy John Hughes on 1 May 2013
22 Jul 2013 AD01 Registered office address changed from Unit a4 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE on 22 July 2013
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Aug 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 30 September 2009
06 May 2010 TM01 Termination of appointment of Noel Anderson as a director
06 May 2010 AR01 Annual return made up to 31 May 2009 with full list of shareholders
06 May 2010 CH01 Director's details changed for Timothy John Hughes on 1 November 2009
06 May 2010 AR01 Annual return made up to 31 May 2008 with full list of shareholders
05 May 2010 AR01 Annual return made up to 31 May 2007 with full list of shareholders
27 Oct 2009 AP01 Appointment of Noel David Anderson as a director
16 Jul 2009 AC(NI) 30/09/08 annual accts