About

Registered Number: 04536377
Date of Incorporation: 16/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2018 (6 years and 6 months ago)
Registered Address: Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR

 

Established in 2002, Mail & Print Services Ltd has its registered office in South Yorkshire. We do not know the number of employees at the business. Young, Carleton Adrian is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Carleton Adrian 05 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2018
LIQ14 - N/A 04 July 2018
LIQ03 - N/A 15 May 2018
4.68 - Liquidator's statement of receipts and payments 14 February 2017
4.68 - Liquidator's statement of receipts and payments 04 January 2017
4.68 - Liquidator's statement of receipts and payments 20 November 2014
AD01 - Change of registered office address 17 September 2013
RESOLUTIONS - N/A 16 September 2013
RESOLUTIONS - N/A 16 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 September 2008
353 - Register of members 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 02 October 2003
CERTNM - Change of name certificate 25 March 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.