N & S POST LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/117 April 2011 APPLICATION FOR STRIKING-OFF

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND CHERRY JANE OLIVER WALWIN / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: C/O FOSTER PESCHARDT & CO DENMARK HOUSE 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0615 June 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED TO THE POLE LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company