Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Post Inns LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 7, 2007)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00042775
Record last updated Tuesday, October 8, 2013 5:01:52 AM UTC
Official Address Zolfo Cooper Toronto Square City And Hunslet
There are 50 companies registered at this street
Postal Code LS12HJ
Sector Non-trading company

Charts

Visits

POST INNS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Aug 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 27, 2013 Liquidator's progress report 427... Liquidator's progress report 427...
Registry Aug 23, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 17, 2012 Liquidator's progress report 427... Liquidator's progress report 427...
Registry Aug 25, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 2, 2011 Liquidator's progress report 427... Liquidator's progress report 427...
Registry Aug 27, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 22, 2010 Liquidator's progress report 427... Liquidator's progress report 427...
Registry Sep 7, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 27, 2009 Liquidator's progress report Liquidator's progress report
Registry Feb 25, 2009 Liquidator's progress report 427... Liquidator's progress report 427...
Registry Feb 21, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 21, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 21, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 7, 2007 Annual accounts Annual accounts
Registry Nov 22, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 31, 2007 Annual return Annual return
Registry Apr 18, 2007 Appointment of a director Appointment of a director
Registry Apr 18, 2007 Resignation of a director Resignation of a director
Registry Apr 18, 2007 Appointment of a director Appointment of a director
Registry Apr 18, 2007 Resignation of a director Resignation of a director
Registry Apr 6, 2007 Two appointments: 2 men Two appointments: 2 men
Financials Oct 19, 2006 Annual accounts Annual accounts
Registry Oct 11, 2006 Annual return Annual return
Registry Oct 11, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 31, 2006 Appointment of a director Appointment of a director
Registry Jul 21, 2006 Resignation of a director Resignation of a director
Registry May 19, 2006 Appointment of a director Appointment of a director
Registry May 16, 2006 Resignation of a director Resignation of a director
Financials May 3, 2006 Annual accounts Annual accounts
Registry Apr 20, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 6, 2006 Notice of change of directors or secretaries or in their particulars 427... Notice of change of directors or secretaries or in their particulars 427...
Registry Apr 6, 2006 Register of members Register of members
Registry Mar 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 427... Declaration of satisfaction in full or in part of a mortgage or charge 427...
Registry Feb 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 29, 2005 Resignation of a director Resignation of a director
Registry Dec 29, 2005 Resignation of a director 427... Resignation of a director 427...
Registry Dec 12, 2005 Appointment of a director Appointment of a director
Registry Dec 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 17, 2005 Annual return Annual return
Registry Oct 17, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 17, 2005 Register of members Register of members
Registry Oct 17, 2005 Location of debenture register address changed Location of debenture register address changed
Financials Apr 25, 2005 Annual accounts Annual accounts
Registry Dec 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 2004 Annual return Annual return
Registry Jun 25, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 24, 2004 Annual accounts Annual accounts
Registry Jun 16, 2004 Resignation of a director Resignation of a director
Registry Jun 16, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 16, 2004 Appointment of a director Appointment of a director
Registry Jun 14, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 28, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 4, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 25, 2004 Appointment of a director Appointment of a director
Registry Jan 7, 2004 Resignation of a director Resignation of a director
Registry Sep 10, 2003 Annual return Annual return
Registry May 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2003 Resignation of a director Resignation of a director
Registry Oct 22, 2002 Appointment of a director Appointment of a director
Registry Oct 11, 2002 Appointment of a director 427... Appointment of a director 427...
Registry Oct 10, 2002 Resignation of a director Resignation of a director
Financials Sep 19, 2002 Annual accounts Annual accounts
Registry Sep 12, 2002 Annual return Annual return
Registry Aug 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 29, 2002 Annual accounts Annual accounts
Registry Mar 15, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 19, 2001 Resignation of a director Resignation of a director
Registry Nov 19, 2001 Resignation of a director 427... Resignation of a director 427...
Registry Nov 19, 2001 Annual return Annual return
Registry Nov 15, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 15, 2001 Notice of change of directors or secretaries or in their particulars 427... Notice of change of directors or secretaries or in their particulars 427...
Registry Nov 15, 2001 Change of accounting reference date Change of accounting reference date
Registry Nov 14, 2001 Register of members Register of members
Registry Nov 14, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 14, 2001 Notice of change of directors or secretaries or in their particulars 427... Notice of change of directors or secretaries or in their particulars 427...
Registry Oct 5, 2001 Appointment of a director Appointment of a director
Registry Oct 5, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 5, 2001 Appointment of a director Appointment of a director
Registry Oct 5, 2001 Appointment of a director 427... Appointment of a director 427...
Registry Jul 30, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 26, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 18, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 17, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 9, 2001 Appointment of a director Appointment of a director
Registry Jul 9, 2001 Resignation of a director Resignation of a director
Registry Jul 9, 2001 Appointment of a director Appointment of a director
Registry Jun 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 427... Declaration of satisfaction in full or in part of a mortgage or charge 427...
Registry Jun 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 427... Declaration of satisfaction in full or in part of a mortgage or charge 427...
Registry Jun 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 427... Declaration of satisfaction in full or in part of a mortgage or charge 427...
Registry Jun 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy