POST IMPRESSIONS (SYSTEMS) LIMITED: Filings

  • Overview

    Company NamePOST IMPRESSIONS (SYSTEMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03489629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for POST IMPRESSIONS (SYSTEMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 034896290009 in full

    1 pagesMR04

    Satisfaction of charge 034896290008 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Registration of charge 034896290009, created on Aug 26, 2016

    50 pagesMR01

    Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016

    1 pagesTM01

    Appointment of Mr Paul John Horton as a director on Feb 29, 2016

    2 pagesAP01

    Annual return made up to Jan 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 581,828.12
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015

    1 pagesTM01

    Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015

    2 pagesAP01

    Appointment of Mr Timothy Banks as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Ian Graham Cooper as a director on May 06, 2015

    1 pagesTM01

    Appointment of Mr Guy Frederick St John Eaton as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Martin Mulligan as a director on Mar 23, 2015

    1 pagesTM01

    Termination of appointment of Ray John Cross as a director on Mar 12, 2015

    1 pagesTM01

    Annual return made up to Jan 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 581,828.12
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    6 pagesAA

    Termination of appointment of Peter Fredericks as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0