Advanced company searchLink opens in new window

SWISS POST SOLUTIONS (UK) LTD

Company number 01187233

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2010 DS01 Application to strike the company off the register
22 Oct 2010 AUD Auditor's resignation
31 Aug 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 6,010
26 Jul 2010 AD01 Registered office address changed from Swiftfields Watchmead Welwyn Garden City Hertfordshire AL7 1GN England on 26 July 2010
12 Jul 2010 AA03 Resignation of an auditor
20 Apr 2010 AD02 Register inspection address has been changed
19 Apr 2010 AD01 Registered office address changed from Microgen House Swiftfields Watchmead Welwyn Garden City Hertfordshire AL7 1GN on 19 April 2010
19 Apr 2010 CH01 Director's details changed for Markus Jakob Becker on 12 April 2010
23 Mar 2010 AA Full accounts made up to 31 December 2009
07 Jan 2010 AD01 Registered office address changed from Richmond Place 15 Petersham Road Richmond upon Thames Surrey TW10 6TP on 7 January 2010
05 Jan 2010 CERTNM Company name changed microgen uk LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
05 Jan 2010 CONNOT Change of name notice
02 Dec 2009 AD01 Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on 2 December 2009
02 Dec 2009 TM02 Termination of appointment of Anjum Siddiqi as a secretary
02 Dec 2009 TM01 Termination of appointment of Anjum Siddiqi as a director
02 Dec 2009 TM01 Termination of appointment of Philip Wood as a director
02 Dec 2009 AP03 Appointment of Adam Cater as a secretary
02 Dec 2009 AP01 Appointment of Markus Jakob Becker as a director
02 Dec 2009 AP01 Appointment of Mr Jonathan King as a director
09 Oct 2009 AA Full accounts made up to 31 December 2008
11 Sep 2009 288c Director and Secretary's Change of Particulars / anjum siddiqi / 10/09/2009 /
11 Sep 2009 288c Director and Secretary's Change of Particulars / anjum siddiqi / 10/09/2009 / HouseName/Number was: 180, now: 29; Street was: ribblesdale road, now: horseshoe crescent; Area was: streatham, now: burghfield common; Post Town was: london, now: reading; Region was: , now: berkshire; Post Code was: SW16 6QY, now: RG7 3XW
07 May 2009 363a Return made up to 12/04/09; full list of members