POSTMARSH LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 PREVEXT FROM 02/03/2014 TO 31/08/2014

View Document

06/11/146 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 2 March 2013

View Document

04/11/134 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 02/03/12

View Document

15/10/1315 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

02/03/132 March 2013 Annual accounts for year ending 02 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 2 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts for year ending 02 Mar 2012

View Accounts

02/12/112 December 2011 24/09/11 NO CHANGES

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 2 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 2 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 2 March 2009

View Document

09/12/099 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 2 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/03/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/03/01

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 02/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 02/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 02/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 02/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM:
45 BURY AND BOLTON ROAD
RADCLIFFE
MANCHESTER

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/93

View Document

09/05/949 May 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/03

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

16/07/9216 July 1992 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