- Company Overview for EXPERT POSTAL SERVICES LTD (06409493)
- Filing history for EXPERT POSTAL SERVICES LTD (06409493)
- People for EXPERT POSTAL SERVICES LTD (06409493)
- More for EXPERT POSTAL SERVICES LTD (06409493)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | DS01 | Application to strike the company off the register | |
01 Nov 2011 | AR01 |
Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
25 Nov 2010 | AD04 | Register(s) moved to registered office address | |
22 Aug 2010 | TM01 | Termination of appointment of Timothy Jones as a director | |
07 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
09 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
09 Nov 2009 | AD02 | Register inspection address has been changed | |
09 Nov 2009 | CH01 | Director's details changed for Timothy Jones on 25 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Michelle Elaine Warner on 25 October 2009 | |
12 Mar 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
09 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
09 Dec 2008 | 88(2) | Ad 25/10/07-24/10/08 gbp si 2@1=2 gbp ic 2/4 | |
25 Oct 2007 | NEWINC | Incorporation |