- Company Overview for POST IMPRESSIONS (SYSTEMS) LIMITED (03489629)
- Filing history for POST IMPRESSIONS (SYSTEMS) LIMITED (03489629)
- People for POST IMPRESSIONS (SYSTEMS) LIMITED (03489629)
- Charges for POST IMPRESSIONS (SYSTEMS) LIMITED (03489629)
- More for POST IMPRESSIONS (SYSTEMS) LIMITED (03489629)
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) |
---|---|---|---|
09 May 2014 | AD01 | Registered office address changed from Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014 | |
04 Apr 2014 | MR04 | Satisfaction of charge 7 in full | |
03 Apr 2014 | AP01 | Appointment of Mr Martin Mulligan as a director | |
27 Mar 2014 | MR01 |
Registration of charge 034896290008
|
|
19 Mar 2014 | TM01 | Termination of appointment of Graham Pitman as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Simon Derry as a director | |
19 Mar 2014 | AP01 | Appointment of Ian Cooper as a director | |
19 Mar 2014 | AP01 | Appointment of Ray Cross as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Peter George Fredericks on 9 November 2010 | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 29 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 7 January 2012 | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
11 Dec 2010 | CH01 | Director's details changed for Peter George Fredericks on 9 November 2010 | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Peter George Fredericks on 15 August 2010 | |
28 Aug 2010 | CH01 | Director's details changed for Peter George Fredericks on 15 August 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AA01 | Current accounting period shortened from 31 March 2010 to 31 December 2009 | |
24 Jul 2009 | AA | Full accounts made up to 31 March 2008 | |
14 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |