Advanced company searchLink opens in new window

POSTS MANAGEMENT LIMITED

Company number 02639550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2010 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2009 DS01 Application to strike the company off the register
27 Aug 2009 363a Return made up to 21/08/09; full list of members
03 Aug 2009 288c Director's Change of Particulars / nicholas faulkner / 03/08/2009 / HouseName/Number was: , now: woodside house; Street was: coppersfield, now: winchester road; Area was: wildhern, now: goodworth clatford; Post Code was: SP11 0JE, now: SP11 7HN
06 May 2009 288c Secretary's Change of Particulars / cosec management services LIMITED / 06/05/2009 / Street was: the gardens, now: the gardens office village; Area was: office village, now:
24 Feb 2009 363a Return made up to 21/08/08; full list of members
08 Jan 2009 288a Director appointed nicholas alexander faulkner
08 Jan 2009 288a Secretary appointed cosec management services LIMITED
08 Jan 2009 287 Registered office changed on 08/01/2009 from central house clifftown road southend on sea essex SS1 1AB
08 Jan 2009 288b Appointment Terminated Director crl company directors LIMITED
08 Jan 2009 288b Appointment Terminated Secretary crl company secretaries LIMITED
30 Oct 2008 288a Director appointed crl company directors LIMITED
30 Oct 2008 288a Secretary appointed crl company secretaries LIMITED
24 Oct 2008 288b Appointment Terminated Director wood managements LIMITED
24 Oct 2008 288b Appointment Terminated Secretary hertford company secretaries LIMITED
17 Oct 2008 287 Registered office changed on 17/10/2008 from rmg house essex road hoddeson hertfordshire EN11 0DR
11 Jun 2008 288a Secretary appointed hertford company secretaries LIMITED
10 Jun 2008 287 Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
10 Jun 2008 288c Director's Change of Particulars / wood managements LIMITED / 10/06/2008 / HouseName/Number was: , now: 31; Street was: saffron house, now: plympton street; Area was: saffron hill, now: ; Post Code was: EC1N 8YB, now: NW8 8AB
10 Jun 2008 288b Appointment Terminated Secretary residential management group LIMITED
10 Mar 2008 288c Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesley road; Area was: 11 wellesley road, now: ; Region was: , now: surrey
21 Jan 2008 AA Full accounts made up to 15 October 2007
18 Sep 2007 363a Return made up to 21/08/07; full list of members