- Company Overview for DIRECT MAIL SERVICE LTD (06715567)
- Filing history for DIRECT MAIL SERVICE LTD (06715567)
- People for DIRECT MAIL SERVICE LTD (06715567)
- Charges for DIRECT MAIL SERVICE LTD (06715567)
- Insolvency for DIRECT MAIL SERVICE LTD (06715567)
- More for DIRECT MAIL SERVICE LTD (06715567)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2018 | AD01 | Registered office address changed from Unit 1 Daniels Way Hucknall Nottingham NG15 7LL to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 14 September 2018 | |
11 Sep 2018 | LIQ02 | Statement of affairs | |
11 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | PSC04 | Change of details for Mr Philip Edward Hutchinson as a person with significant control on 24 August 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
01 Nov 2017 | MR01 | Registration of charge 067155670003, created on 19 October 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of Thomas David Carr as a secretary on 24 August 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
19 Sep 2017 | TM01 | Termination of appointment of Thomas David Carr as a director on 24 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Sep 2017 | CH01 | Director's details changed for Mr Philip Edward Hutchinson on 11 September 2017 | |
11 Sep 2017 | PSC07 | Cessation of Thomas David Carr as a person with significant control on 24 August 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
03 Apr 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
20 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 March 2016
|
|
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
20 Sep 2016 | SH03 | Purchase of own shares. | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Anthony Kemp as a director on 17 March 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|