EXPRESS TRIMS LTD
Company Documents
| Date | Description | 
|---|---|
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 26/03/1526 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | 
| 02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 14/03/1414 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders | 
| 13/03/1413 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | 
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND  | 
| 01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 12/07/1212 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | 
| 29/06/1229 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders | 
| 10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNIT 7 ABBEY MEAD INDUSTRIAL PARK, BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1HU UNITED KINGDOM | 
| 22/03/1222 March 2012 | DIRECTOR APPOINTED MISS ANNA TORNARI | 
| 22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROY CONSTANTINOU | 
| 28/06/1128 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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