MAILBAG LIMITED

2 World Business Centre Heathrow, Newall Road 2 World Business Centre Heathrow, Newall Road, Hounslow, TW6 2SF, United Kingdom
StatusDISSOLVED
Company No.02390341
CategoryPrivate Limited Company
Incorporated30 May 1989
Age35 years, 1 day
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 28 days

SUMMARY

MAILBAG LIMITED is an dissolved private limited company with number 02390341. It was incorporated 35 years, 1 day ago, on 30 May 1989 and it was dissolved 8 years, 6 months, 28 days ago, on 03 November 2015. The company address is 2 World Business Centre Heathrow, Newall Road 2 World Business Centre Heathrow, Newall Road, Hounslow, TW6 2SF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-23

Officer name: Mr Forsyth Rutherford Black

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Old address: 4 New Square Bedfont Lakes Middlesex TW14 8HA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Markland

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcintosh

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Forsyth Rutherford Black

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Turnbull

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Francis Alexander Geddes

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Bland

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Raymond Patrick Mccourt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Tipping

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mary Bland

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Alistair Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Dennis Mcintosh

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-19

Old address: C/O Orbital Marketing Services Group the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Old address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ

Change date: 2011-07-01

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Burford

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Burford

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry Tipping

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Burford

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Markland

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert Clifford Burford

Change date: 2010-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed diana pauline burford

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary catherine may burford logged form

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine burford

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary catherine burford

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 16/11/95 from: barton house 69 sandgate road folkestone kent,CT20 2AF

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/91; no change of members

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 May 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1SAT XL LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC424273
Status:ACTIVE
Category:Limited Liability Partnership

BABY ROOM NURSERIES HOLDINGS LIMITED

155D NORTHCOTE ROAD,LONDON,SW11 6QB

Number:08810323
Status:ACTIVE
Category:Private Limited Company

CRITICAL PATH GROUP LTD

4 CHADWICK CLOSE,BIRMINGHAM,B45 8NN

Number:11872772
Status:ACTIVE
Category:Private Limited Company

INTERLINK TRADE ASSOCIATES LLP

2ND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:OC300322
Status:ACTIVE
Category:Limited Liability Partnership

LAMBANO GROUPS OF COMPANIES LIMITED

109 ANTHONY CLOSE,MANCHESTER,M12 5ED

Number:10304382
Status:ACTIVE
Category:Private Limited Company

LOCK & KEY MASTER LTD

ORIEL HOUSE 2-8 ORIEL ROAD,LIVERPOOL,L20 7EP

Number:05019747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source