Advanced company searchLink opens in new window

POSTCREATORS LTD

Company number 06339732

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)
24 Sep 2012 AR01 Annual return made up to 10 August 2012 no member list
22 Sep 2012 CH03 Secretary's details changed for Dr John Wu on 1 December 2011
25 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
14 Dec 2011 AP01 Appointment of Dr John Wu as a director
14 Dec 2011 AP03 Appointment of Dr John Wu as a secretary
14 Dec 2011 TM02 Termination of appointment of Nancy Wu as a secretary
14 Dec 2011 TM01 Termination of appointment of Nancy Wu as a director
24 Oct 2011 AR01 Annual return made up to 10 August 2010 with full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 11/08/2010 as it was not properly delivered
14 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Miss Nancy Ming-Ying Wu as a director
09 Jun 2011 TM01 Termination of appointment of John Wu as a director
09 Jun 2011 TM02 Termination of appointment of Grace Wu as a secretary
09 Jun 2011 AP03 Appointment of Miss Nancy Ming-Ying Wu as a secretary
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 May 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 January 2011
11 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/10/2011
10 Aug 2010 CH03 Secretary's details changed for Mrs Grace Miao Ming Wu on 1 March 2010
10 Aug 2010 CH01 Director's details changed for Dr John Xing-Wang Wu on 1 March 2010
10 Aug 2010 AD01 Registered office address changed from , C/O T/N Dr & Herbs, Unit 182 Ardale Centre, Luton, Bedfordshire, LU1 2TL, United Kingdom on 10 August 2010
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2010 TM01 Termination of appointment of Yawye as a director
17 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
10 Mar 2010 AD01 Registered office address changed from , C/O T/N Dr & Herbs, Unit 182 Andale Centre, Luton, Beds, LU1 2TL, United Kingdom on 10 March 2010
10 Mar 2010 AD01 Registered office address changed from , 85 Sullivan Way, Elstree, Watford, Herts, WD6 3DG on 10 March 2010
02 Feb 2010 AP02 Appointment of Yawye as a director