Corporate Mailing Services Ltd was registered on 16 January 2008 and are based in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Woolacott, Michael George, Weston, Timothy John, Jennings, David William for Corporate Mailing Services Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOLACOTT, Michael George | 25 February 2010 | - | 1 |
JENNINGS, David William | 16 January 2008 | 25 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTON, Timothy John | 16 January 2008 | 04 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 August 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2014 | |
LIQ MISC - N/A | 21 January 2014 | |
4.46 - Notice of vacation of office by Voluntary Liquidator | 16 August 2013 | |
AD01 - Change of registered office address | 01 May 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
4.20 - N/A | 16 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 April 2013 | |
1.4 - Notice of completion of voluntary arrangement | 04 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
1.14 - N/A | 19 March 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 16 March 2012 | |
1.11 - N/A | 29 February 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 22 June 2010 | |
MG01 - Particulars of a mortgage or charge | 10 April 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
288b - Notice of resignation of directors or secretaries | 28 July 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
225 - Change of Accounting Reference Date | 11 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
NEWINC - New incorporation documents | 16 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 28 February 2011 | Outstanding |
N/A |
Debenture | 31 March 2010 | Outstanding |
N/A |