EXPRESSWARE LIMITED

Company Documents

DateDescription
29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM NEXUS HOUSE 32 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA UNITED KINGDOM

View Document

24/04/1324 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/1324 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/04/1324 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR IAN KEMP BOURNE

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WEAGER

View Document

18/02/1318 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 COMPANY NAME CHANGED CITNEXUS TRADING LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: NEXUS HOUSE, 32 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: JOHNS COTTAGE AMBERLEY STROUD GLOUCESTERSHIRE GL5 5AL

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 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