FORMPRO MAIL MARKETING LIMITED

Register to unlock more data on OkredoRegister

FORMPRO MAIL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03380170

Incorporation date

02/06/1997

Size

Medium

Contacts

Registered address

Registered address

100 Temple Street, Bristol, Avon BS1 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon30/06/2015
Bona Vacantia disclaimer
dot icon20/03/2011
Final Gazette dissolved following liquidation
dot icon20/12/2010
Notice of move from Administration to Dissolution on 2010-12-14
dot icon25/07/2010
Administrator's progress report to 2010-06-20
dot icon18/02/2010
Registered office address changed from Western Drive Hengrove Bristol BS14 0AZ on 2010-02-19
dot icon18/02/2010
Statement of administrator's proposal
dot icon16/02/2010
Statement of administrator's proposal
dot icon15/02/2010
Statement of administrator's proposal
dot icon24/01/2010
Statement of affairs with form 2.14B
dot icon05/01/2010
Appointment of an administrator
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2009
Appointment Terminated Director mark fry
dot icon22/06/2009
Return made up to 03/06/09; full list of members
dot icon22/06/2009
Duplicate mortgage certificatecharge no:9
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/03/2009
Appointment Terminate, Director Timothy Cook Logged Form
dot icon23/03/2009
Director appointed mr brent king
dot icon23/03/2009
Appointment Terminated Director tim cook
dot icon23/03/2009
Appointment Terminated Director jon sopher
dot icon26/01/2009
Ad 24/11/08 gbp si 2250000@1=2250000 gbp ic 2539420/4789420
dot icon26/01/2009
Nc inc already adjusted 24/11/08
dot icon26/01/2009
Resolutions
dot icon19/01/2009
Director appointed paul anderson
dot icon01/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/10/2008
Resolutions
dot icon07/08/2008
Return made up to 03/06/08; full list of members
dot icon03/06/2008
Accounts for a medium company made up to 2006-09-30
dot icon19/03/2008
Appointment Terminated Director peter andrew
dot icon19/03/2008
Director appointed mark fry
dot icon17/12/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon07/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon05/12/2007
Ad 27/11/07--------- £ si 1500000@1=1500000 £ ic 1039420/2539420
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Nc inc already adjusted 27/11/07
dot icon05/12/2007
Resolutions
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Director resigned
dot icon02/08/2007
Return made up to 03/06/07; no change of members
dot icon23/07/2007
Particulars of mortgage/charge
dot icon01/07/2007
Secretary resigned;director resigned
dot icon13/06/2007
New director appointed
dot icon19/04/2007
Resolutions
dot icon15/01/2007
Director resigned
dot icon07/01/2007
Accounts for a medium company made up to 2005-09-30
dot icon18/10/2006
Particulars of mortgage/charge
dot icon04/09/2006
Return made up to 03/06/06; full list of members
dot icon04/09/2006
Secretary resigned;director's particulars changed;director resigned
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
Secretary resigned
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Registered office changed on 22/09/05 from: formpro house cheddar business park wedmore road cheddar somerset BS27 3EB
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Ad 03/06/05--------- £ si 950000@1
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon27/07/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon12/07/2005
Return made up to 03/06/05; full list of members
dot icon26/06/2005
Certificate of change of name
dot icon23/06/2005
New director appointed
dot icon25/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/03/2005
Particulars of mortgage/charge
dot icon04/07/2004
Accounts for a small company made up to 2003-08-31
dot icon10/06/2004
Return made up to 03/06/04; full list of members
dot icon10/06/2004
Secretary's particulars changed;director's particulars changed
dot icon18/11/2003
Registered office changed on 19/11/03 from: 69 gazelle road weston industrial estate weston-super-mare north somerset BS24 9ES
dot icon08/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 03/06/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-08-31
dot icon17/06/2002
Full accounts made up to 2001-08-31
dot icon17/06/2002
Return made up to 03/06/02; full list of members
dot icon09/01/2002
Particulars of mortgage/charge
dot icon11/06/2001
Return made up to 03/06/01; full list of members
dot icon11/06/2001
Director's particulars changed
dot icon13/04/2001
Full accounts made up to 2000-08-31
dot icon02/04/2001
Particulars of mortgage/charge
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
Secretary resigned
dot icon12/11/2000
Registered office changed on 13/11/00 from: unit 69 gazelle road weston super mare avon BS24 9ES
dot icon18/09/2000
Ad 31/08/00--------- £ si 89320@1=89320 £ ic 100/89420
dot icon18/09/2000
Particulars of contract relating to shares
dot icon18/09/2000
Resolutions
dot icon18/09/2000
£ nc 100/99100 10/08/00
dot icon05/09/2000
Return made up to 03/06/00; full list of members
dot icon05/09/2000
Director's particulars changed
dot icon05/09/2000
Registered office changed on 06/09/00
dot icon05/09/2000
Location of register of members address changed
dot icon21/11/1999
Accounts for a small company made up to 1999-08-31
dot icon19/10/1999
New director appointed
dot icon18/10/1999
Return made up to 03/06/99; no change of members
dot icon18/10/1999
Registered office changed on 19/10/99
dot icon18/02/1999
Accounts for a small company made up to 1998-08-31
dot icon15/07/1998
Accounting reference date extended from 30/06/98 to 31/08/98
dot icon08/07/1998
Return made up to 03/06/98; full list of members
dot icon08/07/1998
Registered office changed on 09/07/98
dot icon30/06/1998
Registered office changed on 01/07/98 from: 80 brook street mayfair london W1Y 2DD
dot icon24/06/1998
Director's particulars changed
dot icon12/11/1997
Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Secretary resigned;director resigned
dot icon27/08/1997
Registered office changed on 28/08/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/08/1997
Resolutions
dot icon20/08/1997
Certificate of change of name
dot icon02/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Neil Antony
Director
02/06/2005 - 27/02/2006
16
Anderson, Paul
Director
03/06/2008 - Present
2
Fagnani, Roberto
Director
28/11/2005 - 31/07/2007
8
Andrew, Peter
Director
30/07/2006 - 09/03/2008
1
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/06/1997 - 21/08/1997
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORMPRO MAIL MARKETING LIMITED

FORMPRO MAIL MARKETING LIMITED is an(a) Dissolved company incorporated on 02/06/1997 with the registered office located at 100 Temple Street, Bristol, Avon BS1 6AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORMPRO MAIL MARKETING LIMITED?

toggle

FORMPRO MAIL MARKETING LIMITED is currently Dissolved. It was registered on 02/06/1997 and dissolved on 20/03/2011.

Where is FORMPRO MAIL MARKETING LIMITED located?

toggle

FORMPRO MAIL MARKETING LIMITED is registered at 100 Temple Street, Bristol, Avon BS1 6AG.

What does FORMPRO MAIL MARKETING LIMITED do?

toggle

FORMPRO MAIL MARKETING LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for FORMPRO MAIL MARKETING LIMITED?

toggle

The latest filing was on 30/06/2015: Bona Vacantia disclaimer.