EXPRESS RENT-A-CAR LIMITED

Company Documents

DateDescription
06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1622 June 2016 SOLVENCY STATEMENT DATED 05/06/16

View Document

22/06/1622 June 2016 15/06/2016

View Document

22/06/1622 June 2016 STATEMENT BY DIRECTORS

View Document

02/05/162 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MICHELLE BEAN

View Document

20/11/1520 November 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

03/11/153 November 2015 DISS REQUEST WITHDRAWN

View Document

30/10/1530 October 2015 APPLICATION FOR STRIKING-OFF

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE KYRIACOU

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY LAETITIA LINDE

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MRS LAETITIA LINDE

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA APANAVICIUTE

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
C/O SHENKERS
4TH FLOOR SUTHERLAND HOUSE
70-78 WEST HENDON BROADWAY
LONDON
NW9 7BT

View Document

17/07/1417 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 PREVEXT FROM 29/12/2012 TO 31/03/2013

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM SHENKERS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF UNITED KINGDOM

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

24/09/1224 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts for year ending 29 Dec 2011

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

28/09/1128 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE KYRIACOU / 21/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHIR DWARKADAS HATHI / 22/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA APANAVICIUTE / 22/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MS SANDRA APANAVICIUTE

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR GEORGE KYRIACOU

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY LAETITIA SWART

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM SHENKERS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 AUDITOR'S RESIGNATION

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD LONDON NW3 6LH

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LAETITIA SWART / 15/04/2008

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 746 FINCHLEY ROAD LONDON NW11 7TH

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 S252 DISP LAYING ACC 20/04/93

View Document

12/05/9312 May 1993 S366A DISP HOLDING AGM 20/04/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 � NC 1000/10000 03/02/92

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: G OFFICE CHANGED 30/04/92 HORNING REACH ROYSTON PARK ROAD HATCH END PINNER MIDDLESEX HA5 4AD

View Document

30/04/9230 April 1992 NC INC ALREADY ADJUSTED 03/02/92

View Document

27/04/9227 April 1992 AUDITOR'S RESIGNATION

View Document

18/10/9118 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 EXEMPTION FROM APPOINTING AUDITORS 15/10/91

View Document

18/10/9118 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

09/03/919 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 EXEMPTION FROM APPOINTING AUDITORS 17/08/90

View Document

05/10/905 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/08/8924 August 1989 EXEMPTION FROM APPOINTING AUDITORS 250489

View Document

24/08/8924 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 29/11/87; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 EXEMPTION FROM APPOINTING AUDITORS 151188

View Document

21/12/8821 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/12/8821 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: G OFFICE CHANGED 14/03/88 46 CAMDEN HIGH STREET LONDON NW1

View Document

16/03/8716 March 1987 COMPANY NAME CHANGED MULTIMART LIMITED CERTIFICATE ISSUED ON 16/03/87

View Document

13/09/8613 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

02/04/852 April 1985 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