EXPRESS TRADERS LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 APPLICATION FOR STRIKING-OFF

View Document

01/06/121 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELHAM NAJIAN

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD CARPENTER

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELHAM NAJIAN / 01/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOOMAN NAIJAIN / 01/01/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 37 NICOLL WAY BOREHAMWOOD HERTFORDSHIRE WD6 2PU

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/11/051 November 2005 Amended accounts made up to 2004-05-31

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 SUITE 307 CROWN HOUSE BUSINESS CENTRE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

06/04/046 April 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/10/035 October 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 SECRETARY RESIGNED

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: G OFFICE CHANGED 05/10/03 117 HILLSIDE AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 1HH

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: G OFFICE CHANGED 15/03/01 229 NETHER STREET LONDON N3 1NT

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

02/05/002 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/002 May 2000 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