- Company Overview for EFFECTIVE MAILING EQUIPMENT LIMITED (06932353)
- Filing history for EFFECTIVE MAILING EQUIPMENT LIMITED (06932353)
- People for EFFECTIVE MAILING EQUIPMENT LIMITED (06932353)
- Insolvency for EFFECTIVE MAILING EQUIPMENT LIMITED (06932353)
- More for EFFECTIVE MAILING EQUIPMENT LIMITED (06932353)
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) |
---|---|---|---|
05 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
24 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom on 28 November 2012 | |
01 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2011 | AD01 | Registered office address changed from C/O Peter Bendall 40 Park Road North Ashford Kent TN24 8LY England on 12 October 2011 | |
16 Aug 2011 | AD01 | Registered office address changed from 8 Liskeard Close Chislehurst BR7 6RT United Kingdom on 16 August 2011 | |
19 Jun 2011 | AR01 |
Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-06-19
|
|
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Sep 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
12 Jun 2009 | NEWINC | Incorporation |