COSTCUT EXPRESS LTD

Company Documents

DateDescription
02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 148 WATFORD ROAD CROXLEY GREEN RICKMANSWORTH WD3 3BZ ENGLAND

View Document

02/01/132 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MRS PAMALAKY CHANDRAKANTHAN

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAN SEKAR

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN SEKAR / 21/07/2010

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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