Founded in 2008, Direct Mail Service Ltd are based in Nottingham, Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This business has 2 directors listed as Hutchinson, Nicola Louise, Kemp, Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Anthony | 30 May 2012 | 17 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Nicola Louise | 06 October 2008 | 21 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2019 | |
LIQ14 - N/A | 30 May 2019 | |
AD01 - Change of registered office address | 14 September 2018 | |
RESOLUTIONS - N/A | 11 September 2018 | |
LIQ02 - N/A | 11 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
PSC04 - N/A | 12 March 2018 | |
CS01 - N/A | 24 November 2017 | |
MR01 - N/A | 01 November 2017 | |
TM02 - Termination of appointment of secretary | 20 September 2017 | |
CS01 - N/A | 19 September 2017 | |
TM01 - Termination of appointment of director | 19 September 2017 | |
CS01 - N/A | 11 September 2017 | |
CH01 - Change of particulars for director | 11 September 2017 | |
PSC07 - N/A | 11 September 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AA01 - Change of accounting reference date | 03 April 2017 | |
CS01 - N/A | 14 October 2016 | |
SH06 - Notice of cancellation of shares | 20 September 2016 | |
SH01 - Return of Allotment of shares | 20 September 2016 | |
SH03 - Return of purchase of own shares | 20 September 2016 | |
AA - Annual Accounts | 28 July 2016 | |
TM01 - Termination of appointment of director | 13 April 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AD01 - Change of registered office address | 05 November 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AAMD - Amended Accounts | 09 April 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AR01 - Annual Return | 16 October 2014 | |
CH03 - Change of particulars for secretary | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 17 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
SH01 - Return of Allotment of shares | 08 October 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
AA - Annual Accounts | 30 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 February 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 February 2013 | |
AA - Annual Accounts | 30 July 2012 | |
RESOLUTIONS - N/A | 11 June 2012 | |
RESOLUTIONS - N/A | 11 June 2012 | |
RESOLUTIONS - N/A | 11 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 June 2012 | |
MEM/ARTS - N/A | 11 June 2012 | |
SH01 - Return of Allotment of shares | 11 June 2012 | |
AD01 - Change of registered office address | 11 June 2012 | |
AR01 - Annual Return | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
RESOLUTIONS - N/A | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
287 - Change in situation or address of Registered Office | 09 January 2009 | |
123 - Notice of increase in nominal capital | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
NEWINC - New incorporation documents | 06 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 October 2017 | Outstanding |
N/A |
Debenture | 28 October 2011 | Outstanding |
N/A |
Debenture | 20 November 2008 | Fully Satisfied |
N/A |