- Company Overview for MAILSTAR LIMITED (07196809)
- Filing history for MAILSTAR LIMITED (07196809)
- People for MAILSTAR LIMITED (07196809)
- More for MAILSTAR LIMITED (07196809)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2012 | DS01 | Application to strike the company off the register | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
09 May 2011 | CH01 | Director's details changed for Mr Richard Stephen Gershinson on 29 November 2010 | |
09 May 2011 | CH01 | Director's details changed for Lindsey Dee Gershinson on 29 November 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 29 November 2010 | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2010 | AP01 | Appointment of Lindsey Dee Gershinson as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Richard Stephen Gershinson as a director | |
31 Mar 2010 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 31 March 2010 | |
31 Mar 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
31 Mar 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
19 Mar 2010 | NEWINC | Incorporation |