- Company Overview for MAILCOM (NORTH) LIMITED (06260510)
- Filing history for MAILCOM (NORTH) LIMITED (06260510)
- People for MAILCOM (NORTH) LIMITED (06260510)
- Charges for MAILCOM (NORTH) LIMITED (06260510)
- Insolvency for MAILCOM (NORTH) LIMITED (06260510)
- More for MAILCOM (NORTH) LIMITED (06260510)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2011 | |
15 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2011 | |
27 May 2010 | 2.24B | Administrator's progress report to 20 May 2010 | |
27 May 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Feb 2010 | AD01 | Registered office address changed from 1 Vincent Avenue Crownhill Milton Keynes Buckinghamshire MK8 0AB United Kingdom on 25 February 2010 | |
25 Feb 2010 | TM01 | Termination of appointment of Spencer Mcbride as a director | |
25 Feb 2010 | AD01 | Registered office address changed from C/O Bond Partners Llp Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 25 February 2010 | |
29 Dec 2009 | 2.24B | Administrator's progress report to 18 December 2009 | |
13 Aug 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
12 Aug 2009 | 2.17B | Statement of administrator's proposal | |
30 Jul 2009 | 288c | Director's Change of Particulars / neil shotton / 20/07/2009 / HouseName/Number was: 17, now: cockleford farm; Street was: gayhurst house, now: cowley; Post Town was: gayhurst, now: cheltenham; Region was: buckinghamshire, now: gloucestershire; Post Code was: MK16 8LG, now: GL53 9NW | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from unit 16, brooklands way boldon business park boldon colliery NE35 9LZ | |
25 Jun 2009 | 2.12B | Appointment of an administrator | |
01 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
28 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2008 | 288a | Director appointed michael nicholas coles | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
19 Nov 2008 | 288a | Director appointed andrew goward shotton | |
07 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
24 Jul 2008 | 288b | Appointment Terminated Director andrew phillips | |
10 Jun 2008 | 363a | Return made up to 29/05/08; full list of members | |
09 Jun 2008 | 288c | Director's Change of Particulars / neil shotton / 28/05/2008 / HouseName/Number was: , now: 17; Street was: 19 liberty green, now: gayhurst house; Area was: washington old village, now: ; Post Town was: washington, now: gayhurst; Region was: tyne and wear, now: buckinghamshire; Post Code was: NE38 7UA, now: MK16 8LG |