CENTRELINK EXPRESS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O BTG TAX 19 GEORGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1NU

View Document

14/06/1214 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 1

View Document

01/06/121 June 2012 SOLVENCY STATEMENT DATED 24/05/12

View Document

01/06/121 June 2012 REDUCE ISSUED CAPITAL 24/05/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SHAW

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANNE REID / 25/03/2010

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/O SHAWS, 19 GEORGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1NU

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: C/O SHAW & CO, HARBORNE COURT 67-69 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3BU

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: HARBORNE COURT, 67-69 HARBORNE ROAD, EDGABSTON BIRMINGHAM WEST MIDLANDS B15 3BU

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 24 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RP

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED FARLEYER HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 1 NURSERY ROAD HARBORNE BIRMINGHAM B15 3JX

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 AMENDING RES -PREMIUM 18/07/95

View Document

03/08/953 August 1995 £ NC 1340000/1390000 18/07/95

View Document

03/08/953 August 1995 NC INC ALREADY ADJUSTED 18/07/95

View Document

03/08/953 August 1995 RE SHARES 18/07/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED SOUTHSTREAM LIMITED CERTIFICATE ISSUED ON 12/05/94

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/04/9428 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/04/9428 April 1994

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/06/939 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

04/04/934 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DZ

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 ADOPT MEM AND ARTS 01/07/92

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 CAPITALISATION 09/09/91

View Document

23/09/9123 September 1991 £ NC 1000000/1340000 09/09/91

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 £ NC 10000/1000000 28/08/91

View Document

06/09/916 September 1991 NC INC ALREADY ADJUSTED 28/08/91

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991

View Document

05/09/915 September 1991

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9123 July 1991

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/03/8910 March 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

19/11/8819 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/01/8721 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED

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