Download leads from Nexok and grow your business. Find out more

Postal Services Holding Company Limited

Documents

Total Documents428
Total Pages4,788

Filing History

20 July 2020Liquidators' statement of receipts and payments to 11 June 2020
20 November 2019Termination of appointment of Mark Francis Russell as a director on 23 October 2019
30 August 2019Termination of appointment of Roger Stephen Richard Lowe as a director on 15 August 2019
18 July 2019Liquidators' statement of receipts and payments to 11 June 2019
3 April 2019Register(s) moved to registered inspection location Finsbury Dials 20 Finsbury Street London EC2Y 9AQ
3 April 2019Register inspection address has been changed to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ
29 March 2019Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ to 1 More London Place London SE1 2AF on 29 March 2019
6 July 2018Liquidators' statement of receipts and payments to 11 June 2018
18 September 2017Termination of appointment of Alwen Lyons as a secretary on 31 August 2017
18 September 2017Termination of appointment of Alwen Lyons as a secretary on 31 August 2017
29 June 2017Appointment of a voluntary liquidator
29 June 2017Declaration of solvency
29 June 2017Resolution INSOLVENCY:Appointment of liquidator and their remuneration
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-12
29 June 2017Resolution INSOLVENCY:Appointment of liquidator and their remuneration
29 June 2017Declaration of solvency
29 June 2017Appointment of a voluntary liquidator
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-12
16 January 2017Group of companies' accounts made up to 27 March 2016
16 January 2017Group of companies' accounts made up to 27 March 2016
12 January 2017Confirmation statement made on 11 January 2017 with updates
12 January 2017Confirmation statement made on 11 January 2017 with updates
5 January 2017Satisfaction of charge 3 in full
5 January 2017Satisfaction of charge 4 in full
5 January 2017Satisfaction of charge 3 in full
5 January 2017Satisfaction of charge 4 in full
17 October 2016Confirmation statement made on 14 October 2016 with updates
17 October 2016Confirmation statement made on 14 October 2016 with updates
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Ruth Elizabeth Elliot
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mark Francis Russell
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Roger Stephen Richard Lowe
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mark Francis Russell
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Roger Stephen Richard Lowe
8 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Ruth Elizabeth Elliot
19 February 2016Group of companies' accounts made up to 29 March 2015
19 February 2016Group of companies' accounts made up to 29 March 2015
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,006
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,006
2 April 2015Director's details changed for Ruth Elizabeth Elliot on 23 March 2015
2 April 2015Registered office address changed from 148 Old Street London Greater London EC1V 9HQ to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2 April 2015
2 April 2015Director's details changed for Ruth Elizabeth Elliot on 23 March 2015
2 April 2015Director's details changed for Mark Francis Russell on 23 March 2015
2 April 2015Director's details changed for Roger Stephen Richard Lowe on 23 March 2015
2 April 2015Secretary's details changed for Alwen Lyons on 23 March 2015
2 April 2015Registered office address changed from 148 Old Street London Greater London EC1V 9HQ to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2 April 2015
2 April 2015Registered office address changed from 148 Old Street London Greater London EC1V 9HQ to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2 April 2015
2 April 2015Secretary's details changed for Alwen Lyons on 23 March 2015
2 April 2015Director's details changed for Mark Francis Russell on 23 March 2015
2 April 2015Director's details changed for Roger Stephen Richard Lowe on 23 March 2015
14 January 2015Group of companies' accounts made up to 30 March 2014
14 January 2015Group of companies' accounts made up to 30 March 2014
5 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,006
5 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,006
12 December 2013Re-registration from a public company to a private limited company
12 December 2013Re-registration of Memorandum and Articles
12 December 2013Re-registration from a public company to a private limited company
12 December 2013Certificate of re-registration from Public Limited Company to Private
12 December 2013Re-registration of Memorandum and Articles
12 December 2013Certificate of re-registration from Public Limited Company to Private
12 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
12 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,006
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,006
18 October 2013Satisfaction of charge 1 in full
18 October 2013Satisfaction of charge 1 in full
18 October 2013Satisfaction of charge 040749190005 in full
18 October 2013Satisfaction of charge 040749190005 in full
25 September 2013Appointment of Ruth Elizabeth Elliot as a director
25 September 2013Appointment of Ruth Elizabeth Elliot as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
25 September 2013Appointment of Ruth Elizabeth Elliot as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 September 2013Termination of appointment of Donald Brydon as a director
16 September 2013Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ on 16 September 2013
16 September 2013Part of the property or undertaking has been released from charge 1
16 September 2013Termination of appointment of Jonathan Millidge as a secretary
16 September 2013Part of the property or undertaking has been released from charge 1
16 September 2013Appointment of Alwen Lyons as a secretary on 10 September 2013
16 September 2013Termination of appointment of Alice Perkins as a director
16 September 2013Appointment of Mark Francis Russell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
16 September 2013Termination of appointment of Alice Perkins as a director
16 September 2013Termination of appointment of Jonathan Millidge as a secretary
16 September 2013Appointment of Mark Francis Russell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
16 September 2013Appointment of Roger Stephen Richard Lowe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
16 September 2013Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ on 16 September 2013
16 September 2013Appointment of Roger Stephen Richard Lowe as a director
16 September 2013Appointment of Alwen Lyons as a secretary on 10 September 2013
16 September 2013Appointment of Mark Francis Russell as a director
16 September 2013Termination of appointment of Donald Brydon as a director
16 September 2013Appointment of Roger Stephen Richard Lowe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
13 September 2013Registration of charge 040749190005
13 September 2013Registration of charge 040749190005
11 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
11 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
11 September 2013Change of name notice
11 September 2013Group of companies' accounts made up to 31 March 2013
11 September 2013Company name changed royal mail holdings PLC\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
11 September 2013Change of name notice
11 September 2013Company name changed royal mail holdings PLC\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
11 September 2013Group of companies' accounts made up to 31 March 2013
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
12 July 2012Group of companies' accounts made up to 25 March 2012
12 July 2012Group of companies' accounts made up to 25 March 2012
2 May 2012Director's details changed for Donald Hood Brydon on 23 April 2012
2 May 2012Director's details changed for Donald Hood Brydon on 23 April 2012
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2012Notice of Restriction on the Company's Articles
13 April 2012Appointment of Alice Perkins as a director
13 April 2012Appointment of Alice Perkins as a director
13 April 2012Notice of Restriction on the Company's Articles
12 April 2012Particulars of a mortgage or charge / charge no: 4
12 April 2012Particulars of a mortgage or charge / charge no: 4
11 April 2012Termination of appointment of Orna Ni Chionna as a director
11 April 2012Termination of appointment of Nicholas Horler as a director
11 April 2012Termination of appointment of Orna Ni Chionna as a director
11 April 2012Statement of company's objects
11 April 2012Termination of appointment of David Currie as a director
11 April 2012Termination of appointment of Mark Higson as a director
11 April 2012Termination of appointment of Paul Murray as a director
11 April 2012Termination of appointment of Arthur Owen as a director
11 April 2012Termination of appointment of Moya Greene as a director
11 April 2012Termination of appointment of Matthew Lester as a director
11 April 2012Termination of appointment of Matthew Lester as a director
11 April 2012Termination of appointment of David Currie as a director
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2012Termination of appointment of Arthur Owen as a director
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2012Termination of appointment of Paula Vennells as a director
11 April 2012Termination of appointment of Paula Vennells as a director
11 April 2012Statement of company's objects
11 April 2012Termination of appointment of Paul Murray as a director
11 April 2012Termination of appointment of Mark Higson as a director
11 April 2012Termination of appointment of Moya Greene as a director
11 April 2012Termination of appointment of Nicholas Horler as a director
11 April 2012Termination of appointment of Catherine Keers as a director
11 April 2012Termination of appointment of Catherine Keers as a director
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
17 June 2011Group of companies' accounts made up to 27 March 2011
17 June 2011Group of companies' accounts made up to 27 March 2011
16 June 2011Termination of appointment of David Smith as a director
16 June 2011Termination of appointment of David Smith as a director
11 April 2011Termination of appointment of Richard Handover as a director
11 April 2011Termination of appointment of Richard Handover as a director
28 February 2011Termination of appointment of Margaret Prosser as a director
28 February 2011Termination of appointment of Margaret Prosser as a director
2 December 2010Appointment of Mr Matthew John Lester as a director
2 December 2010Appointment of Mr Matthew John Lester as a director
4 November 2010Appointment of The Reverend Paula Anne Vennells as a director
4 November 2010Appointment of The Reverend Paula Anne Vennells as a director
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
29 September 2010Director's details changed for Baroness Margaret Theresa Prosser on 20 September 2010
29 September 2010Director's details changed for Baroness Margaret Theresa Prosser on 20 September 2010
20 September 2010Director's details changed for David John Smith on 10 September 2010
20 September 2010Director's details changed for David John Smith on 10 September 2010
17 August 2010Director's details changed for Moya Marguerite Greene on 31 July 2010
17 August 2010Director's details changed for Moya Marguerite Greene on 31 July 2010
4 August 2010Appointment of Moya Marguerite Greene as a director
4 August 2010Appointment of Moya Marguerite Greene as a director
28 June 2010Appointment of Orna Gabrielle Ni Chionna as a director
28 June 2010Termination of appointment of Ian Duncan as a director
28 June 2010Termination of appointment of Ian Duncan as a director
28 June 2010Appointment of Orna Gabrielle Ni Chionna as a director
17 June 2010Appointment of Catherine Jane Keers as a director
17 June 2010Appointment of Catherine Jane Keers as a director
14 June 2010Group of companies' accounts made up to 28 March 2010
14 June 2010Group of companies' accounts made up to 28 March 2010
3 June 2010Appointment of Jonathan Varley Millidge as a secretary
3 June 2010Termination of appointment of Jonathan Evans as a secretary
3 June 2010Termination of appointment of Jonathan Evans as a secretary
3 June 2010Appointment of Jonathan Varley Millidge as a secretary
5 May 2010Appointment of Nicholas Wenham Horler as a director
5 May 2010Appointment of Nicholas Wenham Horler as a director
22 April 2010Appointment of David John Smith as a director
22 April 2010Appointment of David John Smith as a director
16 April 2010Termination of appointment of Adam Crozier as a director
16 April 2010Termination of appointment of Adam Crozier as a director
9 April 2010Termination of appointment of Alan Cook as a director
9 April 2010Termination of appointment of Alan Cook as a director
8 April 2010Termination of appointment of Andrew Carr-Locke as a director
8 April 2010Termination of appointment of Andrew Carr-Locke as a director
31 March 2010Appointment of Arthur Leslie Owen as a director
31 March 2010Appointment of Arthur Leslie Owen as a director
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders
20 August 2009Director appointed paul colbeck murray
20 August 2009Director appointed paul colbeck murray
12 August 2009Appointment terminated director helen weir
12 August 2009Appointment terminated director helen weir
1 July 2009Director appointed donald hood brydon
1 July 2009Director appointed donald hood brydon
2 June 2009Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ
2 June 2009Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ
21 May 2009Group of companies' accounts made up to 29 March 2009
21 May 2009Group of companies' accounts made up to 29 March 2009
8 April 2009Appointment terminated director allan leighton
8 April 2009Appointment terminated director allan leighton
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2009Memorandum and Articles of Association
2 April 2009Memorandum and Articles of Association
2 February 2009Director appointed lord david anthony currie
2 February 2009Director appointed lord david anthony currie
27 October 2008Appointment terminated director david fish
27 October 2008Appointment terminated director david fish
26 September 2008Return made up to 20/09/08; full list of members
26 September 2008Return made up to 20/09/08; full list of members
2 September 2008Director appointed andrew charles phillip carr-locke
2 September 2008Director appointed andrew charles phillip carr-locke
3 June 2008Group of companies' accounts made up to 30 March 2008
3 June 2008Group of companies' accounts made up to 30 March 2008
13 March 2008Director's change of particulars / allan leighton / 14/02/2008
13 March 2008Director's change of particulars / allan leighton / 14/02/2008
10 January 2008Director resigned
10 January 2008Director resigned
18 December 2007Director resigned
18 December 2007Director resigned
15 November 2007Group of companies' accounts made up to 25 March 2007
15 November 2007Group of companies' accounts made up to 25 March 2007
8 November 2007New director appointed
8 November 2007New director appointed
4 October 2007Return made up to 20/09/07; no change of members
4 October 2007Return made up to 20/09/07; no change of members
6 September 2007Director resigned
6 September 2007Director resigned
6 September 2007Director resigned
6 September 2007Director resigned
6 September 2007New director appointed
6 September 2007New director appointed
14 August 2007Director's particulars changed
14 August 2007Director's particulars changed
13 August 2007Director resigned
13 August 2007Director resigned
16 July 2007Director resigned
16 July 2007Director resigned
4 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 50005/50006
4 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 50005/50006
3 April 2007Particulars of mortgage/charge
3 April 2007Particulars of mortgage/charge
24 March 2007Particulars of mortgage/charge
24 March 2007Particulars of mortgage/charge
9 January 2007Ad 29/12/06--------- £ si 1@1=1 £ ic 50004/50005
9 January 2007Ad 29/12/06--------- £ si 1@1=1 £ ic 50004/50005
11 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 50003/50004
11 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 50003/50004
9 November 2006Director resigned
9 November 2006Director resigned
6 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 50002/50003
6 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
6 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
6 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 50002/50003
12 September 2006New director appointed
12 September 2006New director appointed
16 August 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 50001/50002
16 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 August 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 50001/50002
15 June 2006Group of companies' accounts made up to 26 March 2006
15 June 2006Group of companies' accounts made up to 26 March 2006
10 March 2006New director appointed
10 March 2006New director appointed
14 February 2006New director appointed
14 February 2006New director appointed
18 January 2006New director appointed
18 January 2006New director appointed
12 January 2006Director resigned
12 January 2006Director resigned
12 December 2005Director resigned
12 December 2005Director resigned
28 September 2005Return made up to 20/09/05; full list of members
28 September 2005Return made up to 20/09/05; full list of members
14 June 2005Group of companies' accounts made up to 27 March 2005
14 June 2005Group of companies' accounts made up to 27 March 2005
29 November 2004Director's particulars changed
29 November 2004Director's particulars changed
24 November 2004Director resigned
24 November 2004Director resigned
8 November 2004New director appointed
8 November 2004New director appointed
29 September 2004Director's particulars changed
29 September 2004Director's particulars changed
29 September 2004Director's particulars changed
29 September 2004Director's particulars changed
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
13 July 2004New director appointed
13 July 2004New director appointed
23 June 2004Memorandum and Articles of Association
23 June 2004Memorandum and Articles of Association
14 June 2004Group of companies' accounts made up to 28 March 2004
14 June 2004Group of companies' accounts made up to 28 March 2004
31 March 2004Director resigned
31 March 2004Director resigned
21 January 2004Director's particulars changed
21 January 2004Director's particulars changed
21 January 2004Director's particulars changed
21 January 2004Director's particulars changed
21 November 2003Director resigned
21 November 2003Director resigned
21 November 2003Director resigned
21 November 2003Director resigned
30 September 2003Return made up to 20/09/03; full list of members
30 September 2003Return made up to 20/09/03; full list of members
26 June 2003Group of companies' accounts made up to 28 March 2003
26 June 2003Group of companies' accounts made up to 28 March 2003
17 May 2003Director resigned
17 May 2003Director resigned
28 April 2003New director appointed
28 April 2003New director appointed
8 April 2003Director resigned
8 April 2003Director resigned
8 April 2003Director resigned
8 April 2003Director resigned
19 March 2003New director appointed
19 March 2003New director appointed
19 March 2003New director appointed
19 March 2003New director appointed
27 February 2003New director appointed
27 February 2003New director appointed
27 February 2003New director appointed
27 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
28 January 2003Memorandum and Articles of Association
28 January 2003Memorandum and Articles of Association
4 November 2002Company name changed consignia holdings public limite d company\certificate issued on 04/11/02
4 November 2002Company name changed consignia holdings public limite d company\certificate issued on 04/11/02
9 October 2002Return made up to 20/09/02; full list of members
9 October 2002Return made up to 20/09/02; full list of members
18 September 2002Group of companies' accounts made up to 31 March 2002
18 September 2002Group of companies' accounts made up to 31 March 2002
28 May 2002New director appointed
28 May 2002New director appointed
27 March 2002Director resigned
27 March 2002Director resigned
28 January 2002Director's particulars changed
28 January 2002Director's particulars changed
28 January 2002Director resigned
28 January 2002Director resigned
11 December 2001Return made up to 20/09/01; full list of members
11 December 2001Return made up to 20/09/01; full list of members
5 November 2001Director resigned
5 November 2001Secretary resigned;director resigned
5 November 2001Secretary resigned;director resigned
5 November 2001Director resigned
25 October 2001Full accounts made up to 25 March 2001
25 October 2001Full accounts made up to 25 March 2001
5 September 2001New director appointed
5 September 2001New director appointed
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2001Memorandum and Articles of Association
12 April 2001Memorandum and Articles of Association
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2001New director appointed
2 April 2001New director appointed
13 February 2001New director appointed
13 February 2001New director appointed
13 February 2001New director appointed
13 February 2001New director appointed
29 January 2001New director appointed
29 January 2001New director appointed
29 January 2001New director appointed
29 January 2001New director appointed
26 January 2001Company name changed consignia PLC\certificate issued on 26/01/01
26 January 2001Company name changed consignia PLC\certificate issued on 26/01/01
23 January 2001Registered office changed on 23/01/01 from: level 1 exchange house primrose street london EC2A 2HS
23 January 2001Accounting reference date shortened from 30/09/01 to 28/03/01
23 January 2001Director resigned
23 January 2001Nc inc already adjusted 04/01/01
23 January 2001New director appointed
23 January 2001New director appointed
23 January 2001New secretary appointed
23 January 2001Ad 09/01/01--------- £ si 1@1=1 £ ic 50000/50001
23 January 2001New director appointed
23 January 2001Accounting reference date shortened from 30/09/01 to 28/03/01
23 January 2001New director appointed
23 January 2001Secretary resigned
23 January 2001Ad 09/01/01--------- £ si 49998@1=49998 £ ic 2/50000
23 January 2001New director appointed
23 January 2001Director resigned
23 January 2001Director resigned
23 January 2001Ad 09/01/01--------- £ si 49998@1=49998 £ ic 2/50000
23 January 2001Secretary resigned
23 January 2001Ad 09/01/01--------- £ si 1@1=1 £ ic 50000/50001
23 January 2001Registered office changed on 23/01/01 from: level 1 exchange house primrose street london EC2A 2HS
23 January 2001Director resigned
23 January 2001New director appointed
23 January 2001Nc inc already adjusted 04/01/01
23 January 2001New secretary appointed
21 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 January 2001Memorandum and Articles of Association
21 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 January 2001Memorandum and Articles of Association
9 January 2001Certificate of authorisation to commence business and borrow
9 January 2001Certificate of authorisation to commence business and borrow
9 January 2001Application to commence business
9 January 2001Application to commence business
4 January 2001Company name changed the post office group PLC\certificate issued on 04/01/01
4 January 2001Company name changed the post office group PLC\certificate issued on 04/01/01
11 December 2000Company name changed expandreserve public LIMITED com pany\certificate issued on 12/12/00
11 December 2000Company name changed expandreserve public LIMITED com pany\certificate issued on 12/12/00
3 October 2000Secretary resigned
3 October 2000New director appointed
3 October 2000Registered office changed on 03/10/00 from: 1 mitchell lane bristol BS1 6BU
3 October 2000Secretary resigned
3 October 2000New director appointed
3 October 2000Director resigned
3 October 2000New secretary appointed
3 October 2000New director appointed
3 October 2000Registered office changed on 03/10/00 from: 1 mitchell lane bristol BS1 6BU
3 October 2000Director resigned
3 October 2000New director appointed
3 October 2000New secretary appointed
20 September 2000Incorporation
20 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing