EXPRESS CARGO SYSTEMS LIMITED

Company Documents

DateDescription
28/03/0628 March 2006 C/O ENDING ADMINISTRATION

View Document

13/03/0613 March 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

13/03/0613 March 2006 APPOINTMENT OF LIQUIDATOR

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

07/10/057 October 2005 NOTICE OF VACATION OF OFFICE

View Document

29/09/0529 September 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
CARMELLA HOUSE
3 & 4 GROVE TERRACE
WALSALL
WEST MIDLANDS WS1 2NE

View Document

22/09/0522 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

16/09/0516 September 2005 RESIGNATION BY ADMINISTRATOR

View Document

19/07/0519 July 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
30 DERBY STREET
ORMSKIRK
LANCASHIRE L39 2BY

View Document

27/05/0527 May 2005 RESULT OF MEETING OF CREDITORS

View Document

22/04/0522 April 2005 STATEMENT OF PROPOSALS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
THE NEW BARN MILL LANE
EASTRY
SANDWICH
KENT CT13 0JW

View Document

08/03/058 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 AUDITOR'S RESIGNATION

View Document

29/11/0429 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM:
13 CASTLE STREET
DOVER
KENT CT16 1PT

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM:
5 ST JAMES'S STREET
DOVER
KENT
CT16 1QD

View Document

08/11/928 November 1992 AUDITOR'S RESIGNATION

View Document

10/09/9210 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM:
93 CLARENDON PLACE
DOVER
KENT
CT17 9QD

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM:
SPENCER COMPANY FORMATIONS LTD.
SCORPIO HOUSE
102 SYDNEY STREET
CHELSEA, LONDON SW3 6NJ

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 Incorporation

View Document

23/08/9123 August 1991 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