D H EXPRESS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MULLIN / 28/09/2015

View Document

25/09/1525 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT MULLIN / 01/11/2014

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066782490001

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR JOHN ROBERT MULLIN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOLMAN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JOHN ROBERT MULLIN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

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

View Accounts

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1114 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 SECRETARY APPOINTED ELIZABETH HOLMAN

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
HARTS LLP CHESTER HOUSE
68 CHESTERGATE
MACCLESFIELD
CHESHIRE
SK11 6DY

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/09/0927 September 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MULLIN

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED PARCEL COMPARISON LIMITED
CERTIFICATE ISSUED ON 31/12/08

View Document

21/08/0821 August 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information