POSTMASTER LIMITED

Company Documents

DateDescription
02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

02/11/142 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/12/131 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GOOCH / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HANNAH GOOCH / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM
55 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 7EY

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM:
WESTBURY SCHOTNESS
145-157 SAINT JOHN STREET
LONDON
EC1V 4PY

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 EXEMPTION FROM APPOINTING AUDITORS 27/09/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM:
14-18 HIGH HOLBORN
LONDON
WC1V 6DB

View Document

31/03/8931 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/03/892 March 1989 COMPANY NAME CHANGED
PROFITFIX LIMITED
CERTIFICATE ISSUED ON 03/03/89

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 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