POST ALL LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/01/2517 January 2025 | Registered office address changed from C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2025-01-17 |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
27/12/2427 December 2024 | Application to strike the company off the register |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-21 with updates |
02/01/242 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
10/02/2210 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 1A THE AVENUE FLITWICK BEDFORD MK45 1BP |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/06/1011 June 2010 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 BUTTERMERE CLOSE FLITWICK BEDFORD BEDFORDSHIRE MK45 1NG |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLOODWORTH / 01/10/2009 |
16/10/0916 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/10/0226 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
04/08/024 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: WHW CHAMBERS ST JOHNS TERRACE 21 KINGSWAY BEDFORD BEDFORDSHIRE MK42 9BJ |
07/07/017 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
31/10/0031 October 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | REGISTERED OFFICE CHANGED ON 10/05/00 FROM: WHW CHAMBERS MARKET SQUARE 2 CHURCH STREET AMPTHILL BEDFORD BEDFORDSHIRE MK45 2EH |
19/11/9919 November 1999 | REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 2 CHURCH STREET AMPTHILL BEDFORD BEDFORDSHIRE MK45 2EH |
09/11/999 November 1999 | NEW DIRECTOR APPOINTED |
09/11/999 November 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
14/10/9914 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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