POSTSCRIPTUM (UK) LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CARSE / 07/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM CRANDALL / 30/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY NADIA CRANDALL

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR NADIA CRANDALL

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S PARTICULARS MARK CRANDALL

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS MARK CRANDALL

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS MATTHEW CARSE

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/057 April 2005 Incorporation

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