POSTINI UK LIMITED

05265879
5 NEW STREET SQUARE LONDON EC4A 3TW EC4A 3TW

Documents

Documents
Date Category Description Pages
13 Oct 2011 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
08 Oct 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Oct 2010 resolution Resolution 2 Buy now
08 Oct 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
23 Sep 2010 officers Termination of appointment of director (John Walker) 1 Buy now
23 Sep 2010 officers Termination of appointment of director (Lloyd Martin) 1 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jun 2010 accounts Annual Accounts 15 Buy now
24 Feb 2010 officers Change of particulars for director (John Kent Walker) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Lloyd Hartley Martin) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Graham Law) 2 Buy now
24 Feb 2010 officers Change of particulars for director (John Herlihy) 2 Buy now
17 Jan 2010 resolution Resolution 2 Buy now
23 Nov 2009 accounts Annual Accounts 16 Buy now
01 Nov 2009 annual-return Annual Return 7 Buy now
30 Oct 2009 officers Change of particulars for director (Graham Law) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Graham Law) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Graham Law) 2 Buy now
07 Aug 2009 officers Appointment Terminated Director nikesh arora 1 Buy now
27 Apr 2009 accounts Annual Accounts 17 Buy now
16 Dec 2008 officers Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment, now: ; Post Town was: blackfriars, now: london; Region was: london, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW 1 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX 1 Buy now
24 Oct 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 13 Buy now
15 May 2008 officers Director's Change of Particulars / nikesh arora / 01/02/2008 / HouseName/Number was: , now: belgrave house 76; Street was: fortune oil PLC, now: buckingham palace road; Area was: buckingham palace road, now: 1 Buy now
23 Jan 2008 annual-return Return made up to 21/10/07; full list of members 7 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: swallows court randwick gloucestershire GL6 6JD 1 Buy now
21 Jan 2008 officers Director's particulars changed 1 Buy now
21 Jan 2008 officers New secretary appointed 1 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
12 Dec 2007 officers New director appointed 3 Buy now
26 Oct 2007 officers New director appointed 3 Buy now
26 Oct 2007 officers New director appointed 3 Buy now
26 Oct 2007 officers New director appointed 3 Buy now
26 Oct 2007 officers New director appointed 3 Buy now
19 Jun 2007 accounts Annual Accounts 13 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
04 Dec 2006 annual-return Return made up to 21/10/06; full list of members 8 Buy now
31 May 2006 accounts Delivery ext'd 3 mth 31/12/05 1 Buy now
31 Oct 2005 annual-return Return made up to 21/10/05; full list of members 8 Buy now
09 May 2005 officers New secretary appointed 1 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2005 officers New director appointed 1 Buy now
23 Dec 2004 officers New director appointed 1 Buy now
25 Nov 2004 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
11 Nov 2004 officers Secretary resigned 1 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
11 Nov 2004 officers New secretary appointed 1 Buy now
11 Nov 2004 officers New director appointed 1 Buy now
29 Oct 2004 officers Secretary resigned 1 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
21 Oct 2004 incorporation Incorporation Company 18 Buy now