- Company Overview for OTM MAILING LIMITED (02998348)
- Filing history for OTM MAILING LIMITED (02998348)
- People for OTM MAILING LIMITED (02998348)
- Charges for OTM MAILING LIMITED (02998348)
- More for OTM MAILING LIMITED (02998348)
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) |
---|---|---|---|
05 Jul 2002 | 288b | Director resigned | |
05 Jul 2002 | 288a | New secretary appointed;new director appointed | |
16 May 2002 | 288b | Director resigned | |
20 Feb 2002 | CERTNM | Company name changed midland mailing centre LIMITED\certificate issued on 20/02/02 | |
19 Dec 2001 | 363s | Return made up to 06/12/01; full list of members | |
22 Jun 2001 | AA | Accounts made up to 30 September 2000 | |
20 Mar 2001 | 288b | Director resigned | |
07 Feb 2001 | 395 | Particulars of mortgage/charge | |
31 Jan 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jan 2001 | 288a | New director appointed | |
23 Jan 2001 | 288a | New director appointed | |
18 Jan 2001 | 288b | Director resigned | |
03 Jan 2001 | 288b | Director resigned | |
06 Dec 2000 | 363s | Return made up to 06/12/00; full list of members | |
03 Nov 2000 | 288a | New director appointed | |
18 Jul 2000 | AA | Accounts made up to 31 December 1999 | |
14 Jun 2000 | 288a | New director appointed | |
08 Jun 2000 | 288a | New director appointed | |
08 Jun 2000 | 288a | New director appointed | |
30 May 2000 | 288a | New secretary appointed;new director appointed | |
30 May 2000 | 287 | Registered office changed on 30/05/00 from: 14 old mill road portishead bristol BS20 9EG | |
30 May 2000 | 225 | Accounting reference date shortened from 31/12/00 to 30/09/00 | |
30 May 2000 | 288b | Secretary resigned;director resigned | |
30 May 2000 | 288b | Director resigned | |
23 Dec 1999 | 363s | Return made up to 06/12/99; full list of members |