POSTWALL LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
LUDGATE HOUSE
245 BLACKFRIARS ROAD
LONDON
SE1 9UY

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PETERS / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015

View Document

27/11/1427 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MARK PETERS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE SIDDELL

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/111 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MS ANNE CLAIRE SIDDELL

View Document

06/01/106 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 NEW SECRETARY APPOINTED

View Document

21/12/9621 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM:
8 MONTAGUE CLOSE
LONDON BRIDGE
LONDON
SE1 9RD

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 EXEMPTION FROM APPOINTING AUDITORS 21/06/93

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ADOPT MEM AND ARTS 03/11/92

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9128 June 1991 S386 DISP APP AUDS 17/06/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 19/06/90

View Document

24/05/9024 May 1990 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