EXPRESS REMOVERS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/04/2530 April 2025 Appointment of Simon Guy Norrington as a director on 2025-04-23

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Termination of appointment of William Robert John Rawkins as a director on 2025-04-23

View Document

24/04/2524 April 2025 Appointment of Mr Jason Ian Herbert as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Geoffrey Peter Watson as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Apadana Management Limited as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Gordon Miller Lyall as a director on 2025-04-23

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

17/04/2517 April 2025 Satisfaction of charge SC1484480002 in full

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/01/1430 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

12/02/1212 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

17/07/0217 July 2002 DEC MORT/CHARGE *****

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED
BRITANNIA EXPRESS REMOVALS LTD.
CERTIFICATE ISSUED ON 11/06/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
FERRY ROAD
GLASGOW
G3 8QU

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 PARTIC OF MORT/CHARGE *****

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM:
350-382 DALSHOLM ROAD
KELVINDALE
GLASGOW
G20 0TG

View Document

13/02/9513 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/09/9413 September 1994 SECRETARY RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM:
82 MITCHELL STREET
GLASGOW
G1 3NA

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED
DEANACE LIMITED
CERTIFICATE ISSUED ON 14/02/94

View Document

18/01/9418 January 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/9418 January 1994 Incorporation

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