Advanced company searchLink opens in new window

THE PRINT & MAIL CO. LTD

Company number 06739301

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)
30 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 10 October 2013
19 Oct 2012 AD01 Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH on 19 October 2012
18 Oct 2012 4.20 Statement of affairs with form 4.19
18 Oct 2012 600 Appointment of a voluntary liquidator
18 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-11
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Aug 2012 TM01 Termination of appointment of Sarah Woolcott as a director on 3 August 2012
07 Aug 2012 TM01 Termination of appointment of Lincoln James Hillan as a director on 1 August 2012
07 Aug 2012 TM02 Termination of appointment of a secretary
01 Aug 2012 AP01 Appointment of Mr James Keith Murton as a director on 27 July 2012
01 Aug 2012 AP03 Appointment of James Keith Munton as a secretary on 27 July 2012
01 Aug 2012 TM02 Termination of appointment of Sarah Woolcott as a secretary on 27 July 2012
16 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
16 Mar 2012 CH01 Director's details changed for Sarah Woolcott on 7 March 2012
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
09 Feb 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Jun 2010 CERTNM Company name changed the dm print & mail company LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-17
07 Jun 2010 CONNOT Change of name notice
17 Mar 2010 AP01 Appointment of Lincoln James Hillan as a director
18 Jan 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
22 Jul 2009 287 Registered office changed on 22/07/2009 from 117 dartford road dartford kent DA1 3EN