EXPERT GROUP LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/05/1112 May 2011 STATEMENT BY DIRECTORS

View Document

12/05/1112 May 2011 SOLVENCY STATEMENT DATED 03/05/11

View Document

12/05/1112 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 1

View Document

12/05/1112 May 2011 REDUCE SHARE PREM TO NIL 03/05/2011

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRENTIS

View Document

24/11/1024 November 2010 SECRETARY APPOINTED LAURA TAYLOR

View Document

24/11/1024 November 2010 TERMINATE DIR APPOINTMENT

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK CHILTON

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED LAURA TAYLOR

View Document

02/09/102 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRENTIS / 06/08/2008

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: G OFFICE CHANGED 09/07/05 SECOND AVENUE DEESIDE INDUSTRIAL PA DEESIDE CLWYD CH5 2NW

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0510 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/03/0510 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/058 March 2005 AUDITOR'S RESIGNATION

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SHARES AGREEMENT OTC

View Document

19/01/0419 January 2004 � NC 1000/130001000 29/12/03

View Document

19/01/0419 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

19/01/0419 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0419 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 Incorporation

View Document

01/08/001 August 2000 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