Advanced company searchLink opens in new window

MAIL EXTRA LIMITED

Company number 05729900

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)
03 May 2010 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2009 4.20 Statement of affairs with form 4.19
03 Mar 2009 600 Appointment of a voluntary liquidator
03 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-23
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2009 287 Registered office changed on 13/02/2009 from 38 wellington street leeds west yorkshire LS1 2DE england
18 Nov 2008 288b Appointment Terminated Secretary alan addinall
03 Apr 2008 363a Return made up to 03/03/08; full list of members
02 Apr 2008 190 Location of debenture register
02 Apr 2008 287 Registered office changed on 02/04/2008 from 36 garden lane knottingley west yorkshire WF11 9BS
02 Apr 2008 353 Location of register of members
01 Apr 2008 288b Appointment Terminated Secretary foster george
01 Apr 2008 288b Appointment Terminated Secretary donald cowley
19 Sep 2007 288a New secretary appointed
19 Sep 2007 287 Registered office changed on 19/09/07 from: 77 riverside park otley leeds west yorkshire LS21 2RW
12 Jun 2007 363s Return made up to 03/03/07; full list of members
23 May 2007 288b Director resigned
23 May 2007 287 Registered office changed on 23/05/07 from: 3 the deans, bridge road bagshot surrey GU19 5AT
23 May 2007 288a New secretary appointed
24 Oct 2006 395 Particulars of mortgage/charge
20 Oct 2006 288b Director resigned
20 Oct 2006 288b Director resigned
20 Sep 2006 288a New director appointed
20 Sep 2006 88(2)R Ad 07/09/06--------- £ si 50@1=50 £ ic 1/51