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

Mailmapping Limited

Documents

Total Documents52
Total Pages152

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off
1 November 2011Final Gazette dissolved via compulsory strike-off
16 July 2011Compulsory strike-off action has been suspended
16 July 2011Compulsory strike-off action has been suspended
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
22 March 2011Termination of appointment of Isabelle Davasse as a director
22 March 2011Termination of appointment of Isabelle Davasse as a director
19 February 2011Compulsory strike-off action has been discontinued
19 February 2011Compulsory strike-off action has been discontinued
16 February 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1,000
16 February 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1,000
30 November 2010First Gazette notice for compulsory strike-off
30 November 2010First Gazette notice for compulsory strike-off
22 March 2010Annual return made up to 24 November 2009 with a full list of shareholders
22 March 2010Annual return made up to 24 November 2009 with a full list of shareholders
22 March 2010Director's details changed for Isabelle Marie Corinne Davasse on 22 March 2010
22 March 2010Director's details changed for Isabelle Marie Corinne Davasse on 22 March 2010
28 September 2009Total exemption small company accounts made up to 30 November 2008
28 September 2009Total exemption small company accounts made up to 30 November 2008
20 February 2009Return made up to 24/11/08; full list of members
20 February 2009Return made up to 24/11/08; full list of members
7 March 2008Total exemption small company accounts made up to 30 November 2007
7 March 2008Total exemption small company accounts made up to 30 November 2006
7 March 2008Total exemption small company accounts made up to 30 November 2007
7 March 2008Total exemption small company accounts made up to 30 November 2006
29 February 2008Return made up to 24/11/07; full list of members
29 February 2008Return made up to 24/11/07; full list of members
13 December 2006New director appointed
13 December 2006New secretary appointed
13 December 2006New secretary appointed
13 December 2006Secretary resigned;director resigned
13 December 2006New director appointed
13 December 2006Secretary resigned;director resigned
8 December 2006Return made up to 24/11/06; full list of members
8 December 2006Return made up to 24/11/06; full list of members
23 August 2006Company name changed emailmapping LIMITED\certificate issued on 23/08/06
23 August 2006Company name changed emailmapping LIMITED\certificate issued on 23/08/06
27 July 2006Ad 21/07/06--------- £ si 999@1=999 £ ic 1/1000
27 July 2006Ad 21/07/06--------- £ si 999@1=999 £ ic 1/1000
29 December 2005New secretary appointed;new director appointed
29 December 2005New secretary appointed;new director appointed
23 December 2005New director appointed
23 December 2005Registered office changed on 23/12/05 from: kemp house 152-160 city road london EC1V 2NX
23 December 2005New director appointed
23 December 2005Registered office changed on 23/12/05 from: kemp house 152-160 city road london EC1V 2NX
6 December 2005Secretary resigned
6 December 2005Director resigned
6 December 2005Director resigned
6 December 2005Secretary resigned
24 November 2005Incorporation
24 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing