- Company Overview for POSTCREATORS LTD (06339732)
- Filing history for POSTCREATORS LTD (06339732)
- People for POSTCREATORS LTD (06339732)
- Charges for POSTCREATORS LTD (06339732)
- More for POSTCREATORS LTD (06339732)
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
|
|
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
|
|
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 |