Advanced company searchLink opens in new window

POSTMARK LIMITED

Company number 05191455

Filter by category

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 Jul 2011 SH06 Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 7,300
08 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jul 2011 SH03 Purchase of own shares.
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Alan Fuller on 1 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Aug 2009 363a Return made up to 28/07/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2009 363a Return made up to 06/01/09; full list of members
17 Mar 2009 288c Director and secretary's change of particulars / mark janson-smith / 06/01/2009
17 Mar 2009 288c Director's change of particulars / alan fuller / 06/01/2009
24 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Aug 2007 363s Return made up to 28/07/07; no change of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
02 Oct 2006 363s Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
18 Aug 2005 363a Return made up to 28/07/05; full list of members
16 May 2005 287 Registered office changed on 16/05/05 from: 248 streatham high road london SW16 1HS
14 Oct 2004 395 Particulars of mortgage/charge
07 Oct 2004 395 Particulars of mortgage/charge
03 Sep 2004 288a New secretary appointed;new director appointed
20 Aug 2004 288a New director appointed