POST HASTE EXPRESS COURIERS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

05/06/025 June 2002 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

06/08/986 August 1998 APPOINTMENT OF LIQUIDATOR

View Document

01/06/981 June 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

27/05/9827 May 1998 APPOINTMENT OF OFFICIAL RECEIVER

View Document

14/04/9814 April 1998 STATEMENT OF AFFAIRS

View Document

14/04/9814 April 1998 APPOINTMENT OF LIQUIDATOR

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM:
PREMIER HOUSE
309 BALLARDS LANE
NORTH FINCHLEY
LONDON N12 8LU

View Document

02/04/982 April 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/982 April 1998 APPOINTMENT OF LIQUIDATOR

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/971 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ￯﾿ᄑ NC 1000/2000
30/03/93

View Document

15/06/9315 June 1993 NC INC ALREADY ADJUSTED 30/03/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 AUDITOR'S RESIGNATION

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM:
TORRINGTON HOUSE
47 HOLYWELL HILL
ST ALBANS
HERTS AL1 1HD

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8916 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 10/09/87; NO CHANGE OF MEMBERS

View Document

07/04/877 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/09/8613 September 1986 ANNUAL RETURN MADE UP TO 10/06/86

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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