POSTPOINT SERVICES LIMITED

Company Documents

DateDescription
05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

17/07/1317 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/09/112 September 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR LORETTA HILL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MILTON WOOLF

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR LORETTA HILL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY MILTON WOOLF

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MILTON WOOLF

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MRS LORETTA ANN HILL

View Document

17/03/1117 March 2011 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILTON WOOLF / 01/10/2009

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILTON WOOLF / 01/07/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MILTON WOOLF / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2009 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SWAN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MILTON WOOLF

View Document

01/08/081 August 2008 SECRETARY RESIGNED LESLIE SIEFF

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED LESLIE SIEFF

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JACQUELINE SWAN

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 COMPANY NAME CHANGED ULTRALEASE LIMITED CERTIFICATE ISSUED ON 27/03/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

08/06/948 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

17/10/9117 October 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: C/O PROFESSIONAL SEARCHES LTD 1-4 CHRISTINA STREET LONDON EC2A 4PA

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 � NC 100/1000 20/07/90

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 20/07/90 NC INC ALREADY ADJUSTED 20/07/90

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: SUITE 2511 72 NEW BOND STREET LONDON W1Y 9DD

View Document

22/05/9022 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