MAILCOM (NORTH) LIMITED

06260510
C/O BOND PARTNERS LLP SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE ALCESTER WARWICKSHIRE B49 5JG B49 5JG

Documents

Documents
Date Category Description Pages
15 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Aug 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
22 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 May 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
27 May 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 officers Termination of appointment of director (Spencer Mcbride) 1 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
13 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
12 Aug 2009 insolvency Liquidation In Administration Proposals 22 Buy now
30 Jul 2009 officers Director's Change of Particulars / neil shotton / 20/07/2009 / HouseName/Number was: 17, now: cockleford farm; Street was: gayhurst house, now: cowley; Post Town was: gayhurst, now: cheltenham; Region was: buckinghamshire, now: gloucestershire; Post Code was: MK16 8LG, now: GL53 9NW 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from unit 16, brooklands way boldon business park boldon colliery NE35 9LZ 1 Buy now
25 Jun 2009 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
08 Apr 2009 annual-return Return made up to 08/04/09; full list of members 5 Buy now
28 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 3 Buy now
26 Nov 2008 officers Director appointed michael nicholas coles 1 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 4 34 Buy now
19 Nov 2008 officers Director appointed andrew goward shotton 1 Buy now
07 Oct 2008 accounts Annual Accounts 9 Buy now
24 Jul 2008 officers Appointment Terminated Director andrew phillips 1 Buy now
10 Jun 2008 annual-return Return made up to 29/05/08; full list of members 5 Buy now
09 Jun 2008 officers Director's Change of Particulars / neil shotton / 28/05/2008 / HouseName/Number was: , now: 17; Street was: 19 liberty green, now: gayhurst house; Area was: washington old village, now: ; Post Town was: washington, now: gayhurst; Region was: tyne and wear, now: buckinghamshire; Post Code was: NE38 7UA, now: MK16 8LG 1 Buy now
08 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 9 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
27 Sep 2007 officers New director appointed 1 Buy now
16 Jun 2007 mortgage Particulars of mortgage/charge 6 Buy now
13 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
29 May 2007 incorporation Incorporation Company 16 Buy now