- Company Overview for MAILROOM EQUIPMENT LIMITED (07424955)
- Filing history for MAILROOM EQUIPMENT LIMITED (07424955)
- People for MAILROOM EQUIPMENT LIMITED (07424955)
- More for MAILROOM EQUIPMENT LIMITED (07424955)
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) |
---|---|---|---|
23 Sep 2014 | AP01 | Appointment of Mr Gary Chapman as a director on 17 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Mark a Prentice as a director on 17 September 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Feb 2012 | AP01 | Appointment of Mr Terrence James Dean as a director | |
22 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of John Christopher Brankin as a director | |
13 Sep 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 | |
15 Dec 2010 | AP01 | Appointment of Mr John Christopher Brankin as a director | |
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
01 Nov 2010 | NEWINC |
Incorporation
|