EXPRESS PARCEL MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/1118 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1118 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2010

View Document

05/07/105 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009

View Document

05/07/105 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010

View Document

19/06/0919 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009

View Document

20/01/0920 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008

View Document

13/06/0813 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/06/0726 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/12/0629 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: UNIT 6 AIRLINKS INDUSTRIAL ESTATE SPITFIRE WAY HESTON MIDDLESEX TW5 9NR

View Document

16/12/0516 December 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/0516 December 2005 APPOINTMENT OF LIQUIDATOR

View Document

16/12/0516 December 2005 STATEMENT OF AFFAIRS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 332 HORTON ROAD DATCHET SLOUGH SL3 9HY

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/09/9812 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 S252 DISP LAYING ACC 20/09/97

View Document

05/01/985 January 1998 S386 DISP APP AUDS 20/09/97

View Document

05/01/985 January 1998 S366A DISP HOLDING AGM 20/09/97

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NC INC ALREADY ADJUSTED 18/10/96

View Document

08/11/968 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/968 November 1996 £ NC 1000/1100 18/10/9

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 Incorporation

View Document

20/02/9620 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information