Advanced company searchLink opens in new window

MAILSTORAGE LIMITED

Company number 07659017

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2013 SH06 Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 24,718
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2013 TM01 Termination of appointment of Philip Murphy as a director
01 Mar 2013 TM01 Termination of appointment of Philip Murphy as a director
27 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Feb 2013 SH03 Purchase of own shares.
21 Dec 2012 AD01 Registered office address changed from , 32 Byron Hill Road, Harrow, Middlesex, HA2 0HY, United Kingdom on 21 December 2012
12 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from , Flat 40 Temple Fortune Mansions, Finchley Road, London, NW11 0QX, England on 8 November 2011
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 31,250
  • ANNOTATION A second filed SH01 was registered on 28/02/2014
31 Aug 2011 MEM/ARTS Memorandum and Articles of Association
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2011 AP01 Appointment of Mr John Clinton Hewett as a director
24 Aug 2011 AP01 Appointment of Mr Lasse Hoydal as a director
24 Aug 2011 AP01 Appointment of Mr Philip Murphy as a director
23 Aug 2011 AP01 Appointment of Mr Arnaud Ripert as a director
03 Aug 2011 AP01 Appointment of Mr Carl August Ameln as a director
26 Jul 2011 TM01 Termination of appointment of Carl Ameln as a director
18 Jul 2011 AP01 Appointment of Mr Brett Jamie Akker as a director
05 Jul 2011 AP01 Appointment of Mr Michael Conway as a director
06 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)