Download leads from Nexok and grow your business. Find out more

Mailer I.T. Company Limited

Documents

Total Documents95
Total Pages333

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off
4 February 2014Final Gazette dissolved via voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
11 October 2013Application to strike the company off the register
11 October 2013Application to strike the company off the register
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
6 August 2012Termination of appointment of George Mailer as a director
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
6 August 2012Termination of appointment of George Mailer as a director on 28 December 2011
6 August 2012Termination of appointment of John David Barron as a secretary on 31 January 2012
6 August 2012Termination of appointment of John Barron as a secretary
17 May 2012Total exemption small company accounts made up to 11 May 2012
17 May 2012Total exemption small company accounts made up to 11 May 2012
10 May 2012Current accounting period shortened from 31 July 2012 to 11 May 2012
10 May 2012Current accounting period shortened from 31 July 2012 to 11 May 2012
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
11 January 2012Change of name notice
11 January 2012Change of name notice
11 January 2012Company name changed amcomp LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
11 January 2012Company name changed amcomp LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
3 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
3 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
2 December 2011Appointment of Adrian Clive Mailer as a director on 2 December 2011
2 December 2011Appointment of Adrian Clive Mailer as a director
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
28 April 2011Total exemption small company accounts made up to 31 July 2010
28 April 2011Total exemption small company accounts made up to 31 July 2010
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 June 2010Director's details changed for George Mailer on 24 June 2010
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
25 June 2010Director's details changed for George Mailer on 24 June 2010
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
29 April 2010Total exemption small company accounts made up to 31 July 2009
29 April 2010Total exemption small company accounts made up to 31 July 2009
10 September 2009Return made up to 24/06/09; full list of members
10 September 2009Return made up to 24/06/09; full list of members
3 June 2009Total exemption small company accounts made up to 31 July 2008
3 June 2009Total exemption small company accounts made up to 31 July 2008
1 December 2008Registered office changed on 01/12/2008 from lilford lodge lilford peterborough cambridgeshire PE8 5SA
1 December 2008Registered office changed on 01/12/2008 from lilford lodge lilford peterborough cambridgeshire PE8 5SA
30 September 2008Gbp ic 2/1 11/09/08 gbp sr 1@1=1
30 September 2008Gbp ic 2/1\11/09/08\gbp sr 1@1=1\
16 September 2008Appointment Terminated Director natalie shaw
16 September 2008Appointment terminated director natalie shaw
2 September 2008Total exemption small company accounts made up to 31 July 2007
2 September 2008Total exemption small company accounts made up to 31 July 2007
21 August 2008Resolutions
  • RES13 ‐ Re share purchase agreement 19/08/2008
21 August 2008Resolutions
  • RES13 ‐ Re share purchase agreement 19/08/2008
22 July 2008Return made up to 24/06/08; full list of members
22 July 2008Return made up to 24/06/08; full list of members
10 April 2008Appointment Terminated Director paul adams
10 April 2008Appointment terminated director paul adams
29 January 2008New director appointed
29 January 2008New director appointed
7 January 2008New secretary appointed
7 January 2008Secretary resigned
7 January 2008Secretary resigned
7 January 2008New secretary appointed
19 July 2007Return made up to 24/06/07; full list of members
19 July 2007Return made up to 24/06/07; full list of members
7 June 2007Total exemption small company accounts made up to 31 July 2006
7 June 2007Total exemption small company accounts made up to 31 July 2006
15 August 2006Total exemption small company accounts made up to 31 July 2005
15 August 2006Total exemption small company accounts made up to 31 July 2005
24 July 2006Return made up to 24/06/06; full list of members
24 July 2006Return made up to 24/06/06; full list of members
1 November 2005Total exemption small company accounts made up to 31 July 2004
1 November 2005Total exemption small company accounts made up to 31 July 2004
18 July 2005Return made up to 24/06/05; full list of members
18 July 2005Return made up to 24/06/05; full list of members
20 April 2005Total exemption small company accounts made up to 31 July 2003
20 April 2005Total exemption small company accounts made up to 31 July 2003
5 July 2004Return made up to 24/06/04; full list of members
5 July 2004Return made up to 24/06/04; full list of members
20 August 2003Return made up to 13/07/03; full list of members
20 August 2003Return made up to 13/07/03; full list of members
1 July 2003Total exemption small company accounts made up to 31 July 2002
1 July 2003Total exemption small company accounts made up to 31 July 2002
12 September 2002Return made up to 13/07/02; full list of members
12 September 2002Return made up to 13/07/02; full list of members
23 July 2001New secretary appointed;new director appointed
23 July 2001New director appointed
23 July 2001New secretary appointed;new director appointed
23 July 2001Secretary resigned
23 July 2001Registered office changed on 23/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
23 July 2001New director appointed
23 July 2001Secretary resigned
23 July 2001Director resigned
23 July 2001Director resigned
23 July 2001Registered office changed on 23/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
13 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing