- Company Overview for N E DIRECT MAIL LIMITED (07437648)
- Filing history for N E DIRECT MAIL LIMITED (07437648)
- People for N E DIRECT MAIL LIMITED (07437648)
- Charges for N E DIRECT MAIL LIMITED (07437648)
- Insolvency for N E DIRECT MAIL LIMITED (07437648)
- More for N E DIRECT MAIL LIMITED (07437648)
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) |
---|---|---|---|
09 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
04 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2019 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | AD01 | Registered office address changed from Unit 33 Bellingham Drive Newcastle Business Village Newcastle upon Tyne NE12 9SZ to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 February 2018 | |
23 Feb 2018 | LIQ02 | Statement of affairs | |
23 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for Mrs Helen Regina Pegg on 30 January 2014 | |
02 Dec 2013 | AD01 | Registered office address changed from 10 Waldridge Way Simonside Industrial Estate South Shields Tyne and Wear NE34 9PZ United Kingdom on 2 December 2013 | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
24 Jan 2013 | TM01 | Termination of appointment of Heather Ramshaw as a director | |
24 Jan 2013 | TM02 | Termination of appointment of Heather Ramshaw as a secretary | |
13 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |