Advanced company searchLink opens in new window

SECONDPOST LIMITED

Company number 05710606

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)
16 Jul 2009 288a Director appointed paul stephen hayes
15 Jun 2009 225 Accounting reference date extended from 31/12/2009 to 30/06/2010
03 Mar 2009 363a Return made up to 15/02/09; full list of members
02 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Oct 2008 288a Director appointed susan lee panuccio
10 Oct 2008 288a Director appointed michael graham anderson
09 Oct 2008 288b Appointment terminated director stephen daintith
09 Oct 2008 288b Appointment terminated director paul hayes
23 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
18 Feb 2008 363a Return made up to 15/02/08; full list of members
06 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
26 Mar 2007 363a Return made up to 15/02/07; full list of members
20 Mar 2007 288a New secretary appointed
19 Mar 2007 288b Secretary resigned
24 Jan 2007 288b Director resigned
24 Jan 2007 288a New director appointed
23 Jan 2007 287 Registered office changed on 23/01/07 from: 1 virginia street london E98 1XY
23 Jan 2007 288b Secretary resigned
23 Jan 2007 288a New secretary appointed
16 Jan 2007 288a New director appointed
15 Jan 2007 288a New director appointed
15 Jan 2007 287 Registered office changed on 15/01/07 from: deans court, 1-3 london road bicester oxfordshire OX26 6BU
10 Oct 2006 AUD Auditor's resignation
11 Apr 2006 288a New director appointed
11 Apr 2006 288a New secretary appointed