Based in Manchester, Totalpost Services Plc was established in 2002, it has a status of "Liquidation". The organisation is registered for VAT. There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at Totalpost Services Plc.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEACH, John William | 20 April 2006 | - | 1 |
HYMERS, Richard David | 11 September 2002 | 28 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LENTON, Bruce Edward Austin | 11 September 2008 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 July 2019 | |
LIQ10 - N/A | 15 July 2019 | |
LIQ03 - N/A | 08 May 2019 | |
LIQ03 - N/A | 11 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2017 | |
F10.2 - N/A | 04 July 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
RESOLUTIONS - N/A | 24 March 2016 | |
4.20 - N/A | 24 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 March 2016 | |
AD01 - Change of registered office address | 15 February 2016 | |
AR01 - Annual Return | 29 September 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 12 September 2014 | |
CH03 - Change of particulars for secretary | 12 September 2014 | |
AA - Annual Accounts | 08 July 2014 | |
MR04 - N/A | 02 April 2014 | |
RP04 - N/A | 26 September 2013 | |
AR01 - Annual Return | 23 September 2013 | |
SH01 - Return of Allotment of shares | 25 July 2013 | |
RESOLUTIONS - N/A | 25 July 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 July 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AAMD - Amended Accounts | 29 June 2010 | |
AA - Annual Accounts | 28 June 2010 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
AR01 - Annual Return | 07 October 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
RESOLUTIONS - N/A | 22 May 2009 | |
MISC - Miscellaneous document | 22 May 2009 | |
BS - Balance sheet | 22 May 2009 | |
AUDS - Auditor's statement | 22 May 2009 | |
AUDR - Auditor's report | 22 May 2009 | |
MAR - Memorandum and Articles - used in re-registration | 22 May 2009 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 22 May 2009 | |
43(3) - Application by a private company for re-registration as a public company | 22 May 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
RESOLUTIONS - N/A | 09 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
123 - Notice of increase in nominal capital | 09 April 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 24 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 11 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
AA - Annual Accounts | 24 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2006 | |
363a - Annual Return | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
225 - Change of Accounting Reference Date | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
NEWINC - New incorporation documents | 11 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 February 2011 | Fully Satisfied |
N/A |
Debenture | 16 April 2009 | Outstanding |
N/A |