Advanced company searchLink opens in new window

SECURED MAIL LIMITED

Company number 05551055

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)
26 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
30 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from 74 Gartside Street Spinningfields Manchester Greater Manchester M3 3EL on 23 June 2011
17 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2010 AA Accounts for a small company made up to 31 July 2010
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
09 Sep 2010 CH03 Secretary's details changed for Mr Mark Stuart Bigley on 16 June 2010
09 Sep 2010 CH01 Director's details changed for James Harvey Wilkins on 16 June 2010
09 Sep 2010 CH01 Director's details changed for Mr Mark Stuart Bigley on 16 June 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2010 AP01 Appointment of Mr Thomas Gerard Kilroy as a director
15 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
02 Dec 2009 AA Accounts for a small company made up to 31 July 2009
12 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
21 Sep 2009 363a Return made up to 01/09/09; full list of members
19 May 2009 225 Accounting reference date shortened from 30/09/2009 to 31/07/2009
19 May 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Feb 2009 363a Return made up to 01/09/08; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from c/o topping & co, 209 liverpool road, birkdale southport merseyside PR8 4PH
18 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007