24 HOUR BROADWAY EXPRESS LIMITED

Company Documents

DateDescription
24/01/1024 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/0924 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/0921 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2009

View Document

13/02/0913 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2009

View Document

15/08/0815 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2008

View Document

03/03/083 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2008

View Document

18/08/0718 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/0719 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 308 BROADWAY BEXLEYHEATH KENT DA6 8AA

View Document

14/02/0614 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

14/02/0614 February 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/0614 February 2006 STATEMENT OF AFFAIRS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/01/047 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

11/09/0111 September 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

28/08/0128 August 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 APPLICATION FOR STRIKING-OFF

View Document

05/07/005 July 2000 Incorporation

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company