POST & TIMES SERIES LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR PAUL SIMON COLLINS

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

11/10/1011 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PHILLIP ANTHONY INMAN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31-32 JOHN STREET LONDON WC1N 2QB

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

02/10/022 October 2002 COMPANY NAME CHANGED HILL BROTHERS(LEEK)LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/08/022 August 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: NEWSPAPER HOUSE BROOKE STREET LEEK STAFFS ST13 5JL

View Document

02/08/022 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/991 December 1999 ALTERMEMORANDUM17/11/99

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/09/9719 September 1997 £ SR 295@1 15/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 ADOPT MEM AND ARTS 19/05/97

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994

View Document

08/07/948 July 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

01/11/921 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/87

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 RETURN MADE UP TO 04/01/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/786 February 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/86

View Document

01/10/101 October 1910 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