EXPRESS PLOTTING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH |
13/04/1613 April 2016 | SPECIAL RESOLUTION TO WIND UP |
13/04/1613 April 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/04/1613 April 2016 | DECLARATION OF SOLVENCY |
07/03/167 March 2016 | APPOINTMENT TERMINATED, DIRECTOR WARREN POTTER |
05/11/155 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | DIRECTOR APPOINTED WARREN JOHN POTTER |
25/11/1325 November 2013 | DIRECTOR APPOINTED JASON MICHAEL POTTER |
14/11/1314 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
04/05/124 May 2012 | ADOPT ARTICLES 27/02/2012 |
29/03/1229 March 2012 | ARTICLES OF ASSOCIATION |
29/03/1229 March 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/03/1229 March 2012 | 23/02/12 STATEMENT OF CAPITAL GBP 100 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN POTTER / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 7 CAXTON RISE REDHILL SURREY RH1 4AJ |
06/04/046 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
08/08/038 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
10/12/0210 December 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
27/11/0127 November 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | DIRECTOR RESIGNED |
26/10/0026 October 2000 | NEW DIRECTOR APPOINTED |
26/10/0026 October 2000 | NEW SECRETARY APPOINTED |
26/10/0026 October 2000 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: G OFFICE CHANGED 26/10/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
26/10/0026 October 2000 | SECRETARY RESIGNED |
19/10/0019 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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