- Company Overview for ABSOLUTE POST LIMITED (04953500)
- Filing history for ABSOLUTE POST LIMITED (04953500)
- People for ABSOLUTE POST LIMITED (04953500)
- Charges for ABSOLUTE POST LIMITED (04953500)
- More for ABSOLUTE POST LIMITED (04953500)
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) |
---|---|---|---|
22 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT | |
10 Jan 2008 | 363a | Return made up to 05/11/07; full list of members | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
04 Dec 2006 | 363a | Return made up to 05/11/06; full list of members | |
14 Mar 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
25 Nov 2005 | 363a | Return made up to 05/11/05; full list of members | |
07 Sep 2005 | 395 | Particulars of mortgage/charge | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
20 Dec 2004 | 363a | Return made up to 05/11/04; full list of members | |
04 Nov 2004 | 88(2)R | Ad 01/06/04--------- £ si 49999@1=49999 £ ic 1/50000 | |
04 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2004 | 123 | £ nc 10000/100000 01/06/04 | |
03 Feb 2004 | 395 | Particulars of mortgage/charge | |
12 Dec 2003 | 288b | Director resigned | |
12 Dec 2003 | 288b | Secretary resigned | |
12 Dec 2003 | 287 | Registered office changed on 12/12/03 from: marquess court 69 southampton row london WC1B 4ET | |
12 Dec 2003 | 288a | New director appointed | |
12 Dec 2003 | 288a | New secretary appointed | |
27 Nov 2003 | CERTNM | Company name changed V.I. post LIMITED\certificate issued on 27/11/03 | |
21 Nov 2003 | CERTNM | Company name changed alibi post LIMITED\certificate issued on 21/11/03 | |
05 Nov 2003 | NEWINC | Incorporation |