Advanced company searchLink opens in new window

POST OFFICE LIMITED

Company number 02154540

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)
15 Jul 2009 288b Appointment terminated director peter corbett
15 Jul 2009 288a Director appointed michael john moores
11 Jun 2009 363a Return made up to 03/06/09; full list of members
11 Jun 2009 190 Location of debenture register
11 Jun 2009 353 Location of register of members
28 May 2009 288a Director appointed donald hood brydon
08 Apr 2009 288b Appointment terminated director allan leighton
02 Apr 2009 MEM/ARTS Memorandum and Articles of Association
02 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2008 AA Full accounts made up to 30 March 2008
12 Aug 2008 288a Director appointed michael thomas young
07 Jul 2008 363a Return made up to 03/06/08; full list of members
13 May 2008 288b Appointment terminated director richard francis
23 Apr 2008 88(2) Ad 15/04/08\gbp si 1@1=1\gbp ic 50002/50003\
08 Apr 2008 88(2) Ad 01/04/08\gbp si 1@1=1\gbp ic 50001/50002\
13 Mar 2008 288c Director's change of particulars / allan leighton / 14/02/2008
15 Nov 2007 AA Full accounts made up to 26 March 2007
06 Sep 2007 288b Director resigned
01 Sep 2007 88(2)R Ad 07/08/07--------- £ si 1@1=1 £ ic 50000/50001
01 Sep 2007 123 Nc inc already adjusted 07/08/07
01 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities