About

Registered Number: 03081360
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 23 Torridge Rise, Bedford, MK41 7AW,

 

The Leaflet Delivery Company (Bedford) Ltd was setup in 1995. We do not know the number of employees at the business. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRWALD, Albert William 19 July 1995 - 1
SALEEM, Mohammed Nadeem 19 July 1995 25 October 1995 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Tariq 19 July 1995 30 August 2003 1
MIRWALD, Lisa 30 August 2003 15 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 04 November 2016
AD01 - Change of registered office address 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 01 May 2012
CERTNM - Change of name certificate 22 March 2012
CONNOT - N/A 22 March 2012
RESOLUTIONS - N/A 14 March 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 10 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 17 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 15 August 1997
363s - Annual Return 14 October 1996
288 - N/A 10 November 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.