About

Registered Number: 05209116
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2017 (7 years and 1 month ago)
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Flyer By Mail Ltd was founded on 18 August 2004 and has its registered office in Bristol, it's status is listed as "Dissolved". Flyer By Mail Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 December 2016
AD01 - Change of registered office address 03 November 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2014
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
4.20 - N/A 18 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2013
AD01 - Change of registered office address 10 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 19 September 2011
AA01 - Change of accounting reference date 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AD01 - Change of registered office address 20 June 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 10 October 2009
AR01 - Annual Return 06 October 2009
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2011 Outstanding

N/A

Debenture 27 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.