MAIL BOXES ETC. (UK) LIMITED

03107457
3A TOURNAMENT COURT TOURNAMENT FIELDS WARWICK CV34 6LG

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2024 accounts Annual Accounts 28 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 10 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2022 incorporation Memorandum Articles 13 Buy now
10 Aug 2022 resolution Resolution 2 Buy now
08 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Gianluca Gurgoglione) 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Paolo Zadra) 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Ivan Salvatore Barnaba) 1 Buy now
08 Aug 2022 officers Appointment of director (James Andrew Edwards) 2 Buy now
08 Aug 2022 officers Termination of appointment of secretary (Paolo Zadra) 1 Buy now
08 Aug 2022 officers Appointment of director (Mr Stewart Michael Butler) 2 Buy now
08 Aug 2022 officers Appointment of director (Paolo Cominone) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Samuele Spaccia) 2 Buy now
08 Aug 2022 officers Appointment of director (Giuseppe Rudi) 2 Buy now
08 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2022 accounts Annual Accounts 10 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Gianlica Gurgoglione) 2 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2021 accounts Annual Accounts 10 Buy now
12 Apr 2021 officers Termination of appointment of director (Simon Peter Cowie) 1 Buy now
09 Apr 2021 officers Appointment of director (Mr Ivan Salvatore Barnaba) 2 Buy now
08 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2021 officers Termination of appointment of secretary (Simon Peter Cowie) 1 Buy now
08 Apr 2021 officers Termination of appointment of director (Francis Vidal Laryea) 1 Buy now
08 Apr 2021 officers Appointment of secretary (Mr Paolo Zadra) 2 Buy now
08 Apr 2021 officers Appointment of director (Mr Gianlica Gurgoglione) 2 Buy now
08 Apr 2021 officers Appointment of director (Mr Paolo Zadra) 2 Buy now
29 Mar 2021 officers Termination of appointment of director (David Thomas Jumpsen) 1 Buy now
29 Mar 2021 officers Termination of appointment of director (Ralph Lyman Brown) 1 Buy now
29 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 9 Buy now
22 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 10 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 May 2018 accounts Annual Accounts 9 Buy now
07 Oct 2017 accounts Annual Accounts 8 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 8 Buy now
23 Nov 2015 officers Termination of appointment of director (Michael Hawkins) 1 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
25 Sep 2015 officers Change of particulars for secretary (Simon Peter Cowie) 1 Buy now
25 Sep 2015 officers Change of particulars for director (Ralph Lyman Brown) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Simon Peter Cowie) 2 Buy now
13 Aug 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Aug 2015 capital Statement of capital (Section 108) 4 Buy now
13 Aug 2015 insolvency Solvency Statement dated 30/07/15 1 Buy now
13 Aug 2015 resolution Resolution 1 Buy now
30 Jul 2015 accounts Annual Accounts 8 Buy now
26 Sep 2014 annual-return Annual Return 7 Buy now
09 Sep 2014 officers Change of particulars for director (Mr David Thomas Jumpsen) 2 Buy now
24 Apr 2014 accounts Annual Accounts 10 Buy now
24 Sep 2013 annual-return Annual Return 8 Buy now
07 Jun 2013 accounts Annual Accounts 7 Buy now
09 Oct 2012 annual-return Annual Return 8 Buy now
30 Jul 2012 accounts Annual Accounts 7 Buy now
11 Jun 2012 officers Appointment of director (Mr Michael Hawkins) 2 Buy now
21 Oct 2011 annual-return Annual Return 7 Buy now
29 Jun 2011 accounts Annual Accounts 7 Buy now
23 Sep 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jul 2010 accounts Annual Accounts 7 Buy now
29 Jun 2010 officers Appointment of director (Mr Francis Vidal Laryea) 2 Buy now
18 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Sep 2009 annual-return Return made up to 22/09/09; full list of members 4 Buy now
06 Jun 2009 accounts Annual Accounts 8 Buy now
13 Oct 2008 annual-return Return made up to 22/09/08; full list of members 4 Buy now
13 Oct 2008 officers Director's change of particulars / david jumpsen / 02/05/2008 1 Buy now
16 Jun 2008 accounts Annual Accounts 8 Buy now
11 Apr 2008 officers Director appointed david jumpsen 2 Buy now
09 Apr 2008 officers Director appointed ralph lyman brown 2 Buy now
09 Apr 2008 officers Appointment terminated director christopher gillam 1 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
03 Oct 2007 annual-return Return made up to 22/09/07; full list of members 2 Buy now
03 Oct 2007 officers New secretary appointed 2 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
26 Sep 2006 annual-return Return made up to 22/09/06; full list of members 2 Buy now
18 Aug 2006 address Registered office changed on 18/08/06 from: bloxham mill, barford road bloxham, banbury, oxfordshire OX15 4FF 1 Buy now
10 Aug 2006 accounts Annual Accounts 8 Buy now
22 Oct 2005 mortgage Particulars of mortgage/charge 9 Buy now
26 Sep 2005 annual-return Return made up to 22/09/05; full list of members 2 Buy now
11 May 2005 accounts Annual Accounts 8 Buy now
03 Mar 2005 officers New secretary appointed 1 Buy now
03 Mar 2005 officers Secretary resigned 1 Buy now
29 Dec 2004 address Registered office changed on 29/12/04 from: ground floor, goodyear house, 52-56 osnaburgh street, london NW1 3HD 1 Buy now
24 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Dec 2004 accounts Annual Accounts 6 Buy now
27 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
06 Oct 2004 annual-return Return made up to 22/09/04; full list of members 7 Buy now
08 Apr 2004 mortgage Particulars of mortgage/charge 7 Buy now