Advanced company searchLink opens in new window

MAILCOM PLC

Company number 01620040

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)
04 Jul 2000 395 Particulars of mortgage/charge
27 Jun 2000 288b Director resigned
20 Jun 2000 288b Director resigned
20 Jun 2000 288b Director resigned
20 Jun 2000 288a New director appointed
14 Jun 2000 288c Director's particulars changed
02 May 2000 AA Full group accounts made up to 30 June 1999
21 Apr 2000 403a Declaration of satisfaction of mortgage/charge
24 Mar 2000 403b Declaration of mortgage charge released/ceased
02 Mar 2000 353a Location of register of members (non legible)
02 Mar 2000 288b Director resigned
02 Mar 2000 287 Registered office changed on 02/03/00 from: 100 new bridge street london EC4V 6JA
09 Feb 2000 288b Director resigned
09 Feb 2000 288b Director resigned
07 Feb 2000 288b Director resigned
19 Jan 2000 244 Delivery ext'd 3 mth 30/06/99
15 Sep 1999 288b Director resigned
14 Sep 1999 363a Return made up to 01/08/99; full list of members
13 Jul 1999 395 Particulars of mortgage/charge
16 May 1999 288b Director resigned
23 Apr 1999 353a Location of register of members (non legible)
24 Mar 1999 287 Registered office changed on 24/03/99 from: c/o blackstone franks & co 26-34 old street london EC1V 9AB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/03/99 from: c/o blackstone franks & co 26-34 old street london EC1V 9AB
15 Dec 1998 395 Particulars of mortgage/charge
23 Nov 1998 288b Director resigned
22 Oct 1998 AA Full group accounts made up to 30 June 1998