MAILBAG LIMITED
Status | DISSOLVED |
Company No. | 02390341 |
Category | Private Limited Company |
Incorporated | 30 May 1989 |
Age | 35 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2015 |
Years | 8 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
Dissolution application strike off company
Date: 14 Jul 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcintosh
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Forsyth Rutherford Black
Documents
Termination secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Turnbull
Documents
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
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
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
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Bland
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Raymond Patrick Mccourt
Documents
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
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Tipping
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Mary Bland
Documents
Appoint person secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Alistair Turnbull
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Dennis Mcintosh
Documents
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
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
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
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
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
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
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Burford
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Burford
Documents
Appoint person secretary company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Barry Tipping
Documents
Termination secretary company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Burford
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Markland
Documents
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed diana pauline burford
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary catherine may burford logged form
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director catherine burford
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary catherine burford
Documents
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
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
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
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
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
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
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
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
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
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
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
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
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
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
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
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
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
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
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
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
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
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; no change of members
Documents
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
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; no change of members
Documents
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
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/96; full list of members
Documents
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
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
Legacy
Date: 30 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/95; no change of members
Documents
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
Legacy
Date: 15 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/94; no change of members
Documents
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
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/93; full list of members
Documents
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
Legacy
Date: 19 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/92; no change of members
Documents
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
Legacy
Date: 25 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/05/91; no change of members
Documents
Legacy
Date: 21 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/90; full list of members
Documents
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
Legacy
Date: 06 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
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 |
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 |
ORIEL HOUSE 2-8 ORIEL ROAD,LIVERPOOL,L20 7EP
Number: | 05019747 |
Status: | ACTIVE |
Category: | Private Limited Company |