N & S POST LIMITED

04147442
46 GRESHAM STREET LONDON EC2V 7AY EC2V 7AY

Documents

Documents
Date Category Description Pages
02 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Mar 2010 accounts Annual Accounts 7 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Rosamund Cherry Jane Oliver Walwin) 2 Buy now
22 May 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 4 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
06 Mar 2008 annual-return Return made up to 25/01/08; full list of members 3 Buy now
23 Mar 2007 annual-return Return made up to 25/01/07; full list of members 5 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL 1 Buy now
22 Jan 2007 accounts Annual Accounts 5 Buy now
22 Jan 2007 accounts Annual Accounts 5 Buy now
30 Jun 2006 accounts Annual Accounts 5 Buy now
15 Jun 2006 annual-return Return made up to 25/01/06; full list of members 2 Buy now
20 Apr 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
06 Apr 2006 officers New secretary appointed 1 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
23 Feb 2005 annual-return Return made up to 25/01/05; full list of members 5 Buy now
29 Apr 2004 accounts Annual Accounts 9 Buy now
03 Feb 2004 annual-return Return made up to 25/01/04; full list of members 5 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
01 May 2003 accounts Annual Accounts 10 Buy now
07 Feb 2003 annual-return Return made up to 25/01/03; full list of members 6 Buy now
29 Jan 2002 annual-return Return made up to 25/01/02; full list of members 6 Buy now
07 Jan 2002 officers Director's particulars changed 1 Buy now
19 Dec 2001 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2001 accounts Accounting reference date extended from 31/01/02 to 30/06/02 1 Buy now
10 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
21 Feb 2001 officers New director appointed 2 Buy now
15 Feb 2001 officers New director appointed 2 Buy now
14 Feb 2001 officers New secretary appointed 2 Buy now
14 Feb 2001 officers Secretary resigned 1 Buy now
14 Feb 2001 officers Director resigned 1 Buy now
25 Jan 2001 incorporation Incorporation Company 20 Buy now