CONTRACT EXPRESS LIMITED

Company Documents

DateDescription
02/01/182 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/172 October 2017 APPLICATION FOR STRIKING-OFF

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA BECKER-SMITH

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PETER THORN

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
30 SOUTH COLONNADE
CANARY WHARF
LONDON
ENGLAND
E14 5EP
UNITED KINGDOM

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
2ND FLOOR 1 MARK SQUARE LEONARD STREET
LONDON
EC2A 4EG
ENGLAND

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/03/1623 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED CASSANDRA BECKER-SMITH

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEAK

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
C/O BUSINESS INTEGRITY LIMITED
8-11 ST. JOHN'S LANE
LONDON
EC1M 4BF

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MATTHEW BRYAN KEEN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PHILLIPS

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JONATHAN BEAK

View Document

22/02/1522 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STEPHEN PHILLIPS / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR PHILIP JOHN MASKELL

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND

View Document

03/08/113 August 2011 PREVSHO FROM 30/04/2011 TO 31/01/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY TARLO LYONS SECRETARIES LIMITED

View Document

05/04/115 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARLO LYONS SECRETARIES LIMITED / 01/02/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STEPHEN PHILLIPS / 01/02/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED TL10 SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/09

View Document

27/02/0927 February 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM WATCHMAKER COURT 33 ST JOHN'S LANE LONDON EC1M 4DB

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 APPOINT DIRECTOR 15/12/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 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