- Company Overview for POSTALSORT LIMITED (NI062506)
- Filing history for POSTALSORT LIMITED (NI062506)
- People for POSTALSORT LIMITED (NI062506)
- Charges for POSTALSORT LIMITED (NI062506)
- More for POSTALSORT LIMITED (NI062506)
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) |
---|---|---|---|
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AP01 | Appointment of Mr Gareth Lindsay Hughes as a director | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from 13-15 Sydenham Road Belfast BT3 9DH Northern Ireland on 4 January 2013 | |
04 Jan 2013 | AD01 | Registered office address changed from Unit a4 Portview Trade Centre 310 Newtownards Road Belfast Co Antrim BT4 1HE on 4 January 2013 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 May 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
04 May 2010 | CH03 | Secretary's details changed for Timothy Hughes on 1 January 2010 | |
04 May 2010 | CH01 | Director's details changed for John Hughes on 1 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Timothy John Hughes on 1 January 2010 | |
30 Apr 2010 | TM01 | Termination of appointment of Noel Anderson as a director | |
30 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2010 | AR01 | Annual return made up to 4 January 2009 with full list of shareholders | |
27 Oct 2009 | AP01 | Appointment of Noel David Anderson as a director | |
25 Jul 2009 | 233(NI) | Change of ARD | |
19 May 2009 | AC(NI) | 31/01/08 annual accts | |
09 Apr 2008 | 371S(NI) | 04/01/08 annual return shuttle | |
17 Jan 2007 | 296(NI) | Change of dirs/sec | |
04 Jan 2007 | NEWINC | Incorporation |