POST ONLINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM
149 FEATHERSTONE GROVE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE3 5RF

View Document

26/05/1726 May 2017 COMPANY NAME CHANGED FRANKING MACHINE INK.COM LIMITED
CERTIFICATE ISSUED ON 26/05/17

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/11/142 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL FERGUSON

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR MARTIN ROBERT BELL

View Document

20/10/1320 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET CO DURHAM DH3 2RY ENGLAND

View Document

16/09/1116 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 149 FEATHERSTONE GROVE GOSFORTH NEWCASTLE UPON TYNE NE3 5PR

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FERGUSON / 16/09/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY DALE MULLARKEY

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

16/07/1016 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DALE MULLARKY

View Document

16/09/0816 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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