EXPRESS CARGO FORWARDING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/03/1828 March 2018 CESSATION OF RICHARD ANTHONY FOSKIN AS A PSC

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

02/05/162 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

04/05/154 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/01/1517 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR MIKE MEADES

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR DAVID STEWART

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE SHAW

View Document

30/07/1330 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS MCKAY

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM STRETTON GREEN DISTRIBUTION CENTRE LANGFORD WAY WARRINGTON CHESHIRE WA4 4TQ

View Document

28/06/1228 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

08/12/118 December 2011 SECRETARY APPOINTED MISS STEPHANIE ANNE SHAW

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UK

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ROBERT MCCAFFERTY

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED STEPHANIE SHAW

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSKIN

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR FERGUS MCKAY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCANLAN

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 AUDITOR'S RESIGNATION

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

04/02/094 February 2009 SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 100 FETTER LANE LONDON EC4 1BN

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: UNIT 2 SPITFIRE BUILDING HUNTS RISE SWINDON WILTSHIRE SN3 4RA

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: ACCESS POINT OLD BATH ROAD COLNBROOK BERKSHIRE SL3 0NS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/11/984 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: PASADENA CENTRE PASADENA CLOSE TRADI HAYES MIDDLESEX UB3 3NQ

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: UNIT 17 LIDDALL WAY HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8PG

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/09/938 September 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 18/11/90; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 EXEMPTION FROM APPOINTING AUDITORS 04/11/90

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 ALTER MEM AND ARTS 17/10/89

View Document

29/11/8929 November 1989 COMPANY NAME CHANGED INTERCEDE 723 LIMITED CERTIFICATE ISSUED ON 30/11/89

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HF

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 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