EXPELLIERE INT LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GORDON

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ISAAC LYONS

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM MC CANDLESS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM UNIT 422 LISBURN ENTERPRISE ORGANISATION ENTERPRISE CRESENT, BALLINDERRY ROAD LISBURN COUNTY ANTRIM BT28 2BP

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOMAS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM OLD FIRE STATION CECIL STREET NEWRY COUNTY DOWN BT35 6AU NORTHERN IRELAND

View Document

18/04/1318 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WILSON

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW LOMAS

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR ADAM JOHN MC CANDLESS

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR ISAAC JOHN RAYMOND LYONS

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED ENVIROWAYS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 3000

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ROYLE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNLOP

View Document

21/12/1121 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM AT THE OFFICES OF FALCONER STEWART 248-266 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR MARTIN HOUSTON GORDON

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR GARY WILSON

View Document

31/05/1131 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUNLOP / 14/03/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORBURY ROYLE / 14/03/2010

View Document

16/07/1016 July 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 CHANGE OF DIRS/SEC

View Document

16/07/0916 July 2009 14/03/09 ANNUAL RETURN SHUTTLE

View Document

19/03/0919 March 2009 31/03/08 ANNUAL ACCTS

View Document

07/11/087 November 2008 CHANGE OF DIRS/SEC

View Document

02/10/082 October 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 14/03/08 ANNUAL RETURN SHUTTLE

View Document

16/08/0716 August 2007 CHANGE OF DIRS/SEC

View Document

20/04/0720 April 2007 CHANGE OF DIRS/SEC

View Document

04/04/074 April 2007 CHANGE OF DIRS/SEC

View Document

14/03/0714 March 2007 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