POST COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
273-287 REGENT STREET
LONDON
W1B 2HA

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR PRAGATI PATEL

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR DEVANG GANGASHANKAR BHATT

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY ASVITA PATEL

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY ASVITA PATEL

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/10/103 October 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/06/1011 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/04/094 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM:
FIRST FLOOR ROXBURGHE HOUSE
273-287 REGENT STREET
LONDON
W1B 2HA

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED
HOLDPOST LIMITED
CERTIFICATE ISSUED ON 14/04/04

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEDBORD LIMITED


  • 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