EXPANDENGINE LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/06/1014 June 2010 SAIL ADDRESS CHANGED FROM: BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

11/06/1011 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FRAMPTON / 24/05/2010

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FRAMPTON / 18/05/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FRAMPTON / 26/04/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 82-84 HOTWELL ROAD BRISTOL BS8 4UB

View Document

08/07/978 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 S366A DISP HOLDING AGM 21/07/96

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/07/9630 July 1996 S386 DISP APP AUDS 21/07/96

View Document

30/07/9630 July 1996 S252 DISP LAYING ACC 21/07/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTING REF. DATE SHORT FROM 14/06 TO 31/05

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 14/06

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/95

View Document

19/12/9519 December 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9524 May 1995 Incorporation

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