24 HOUR EXPRESS SERVICES LTD

Company Documents

DateDescription
28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD ENGLAND

View Document

27/02/1927 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1927 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1927 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

10/05/1810 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CURRSHO FROM 28/03/2016 TO 27/03/2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

29/07/1629 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/16

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM, SUITE 8 ROYCE HOUSE, 630-634 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9HW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 CURRSHO FROM 30/03/2015 TO 29/03/2015

View Document

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 4

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

15/04/1515 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 01/02/2009

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE FROST / 01/02/2009

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 01/02/2008

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE FROST / 01/02/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 225 LONDON ROAD, WESTCLIFF ON SEA, ESSEX SS0 7BP

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information