- Company Overview for WORLDWIDE MAILING SOLUTIONS LIMITED (05013995)
- Filing history for WORLDWIDE MAILING SOLUTIONS LIMITED (05013995)
- People for WORLDWIDE MAILING SOLUTIONS LIMITED (05013995)
- Charges for WORLDWIDE MAILING SOLUTIONS LIMITED (05013995)
- Insolvency for WORLDWIDE MAILING SOLUTIONS LIMITED (05013995)
- More for WORLDWIDE MAILING SOLUTIONS LIMITED (05013995)
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 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Peter James Sharp on 14 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Peter James Sharp on 14 January 2012 | |
19 Jan 2012 | CH01 | Director's details changed for David Colin Dembrey on 14 January 2012 | |
19 Jan 2012 | CH03 | Secretary's details changed for Amanda Vera Dembrey on 14 January 2012 | |
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
11 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Peter James Sharp on 7 February 2011 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Peter James Sharp on 29 January 2010 | |
03 Feb 2010 | CH02 | Director's details changed for Wyndeham Grange Limited on 29 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for David Colin Dembrey on 10 January 2010 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Feb 2009 | 363a | Return made up to 13/01/09; full list of members | |
29 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
11 Feb 2008 | 363a | Return made up to 13/01/08; full list of members |