About

Registered Number: 05569841
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2014 (9 years and 6 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Digital Mailing Sales Ltd was registered on 21 September 2005, it's status at Companies House is "Dissolved". There are 2 directors listed as Smith, Chloe Nicola, Smith, Michele Ann for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michele Ann 21 September 2005 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Chloe Nicola 21 September 2005 23 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2014
RESOLUTIONS - N/A 15 January 2014
4.20 - N/A 15 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2014
AD01 - Change of registered office address 02 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 23 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2013
DS01 - Striking off application by a company 15 August 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 09 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.