EMBASSY EXPRESS LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SALEEM AKHTAR / 01/01/2011

View Document

19/09/1119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMED MALIK

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM AKHTAR / 26/08/2010

View Document

21/01/1121 January 2011 Annual return made up to 26 August 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 117 HANCOCK ROAD BIRMINGHAM WEST MIDLANDS B8 3AE

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual return made up to 26 August 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

26/08/0826 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


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