EXPRESS FREIGHT SOLUTIONS LTD

Company Documents

DateDescription
23/06/0923 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/0910 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/0927 February 2009 APPLICATION FOR STRIKING-OFF

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 First Gazette

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/11/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 EXEMPTION FROM APPOINTING AUDITORS 07/10/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED MERCURY FREIGHT SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 22/10/99; RESOLUTION PASSED ON 13/10/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 52 CHATBURN PARK DRIVE BRIERFIELD NELSON LANCASHIRE BB9 5QA

View Document

05/10/995 October 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 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