EXPRESS CHEMIST LTD

Company Documents

DateDescription
15/04/1515 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SAIL ADDRESS CHANGED FROM:
C/O VERTEX LAW LLP
23 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4UA
ENGLAND

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
PARKWOOD SUTTON ROAD
MAIDSTONE
KENT
ME15 9NN

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0615 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 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