HEWAD EXPRESS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual return made up to 2 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAIZULLAH AHMADYAR / 01/04/2011

View Document

08/09/118 September 2011 SAIL ADDRESS CHANGED FROM: UNIT 3 34 THE BROADWAY SOUTHALL MIDDLESEX UB1 1PT ENGLAND

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM UNIT 3 34 THE BROADWAY SOUTHALL MIDDLESEX UB1 1PT

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 SAIL ADDRESS CREATED

View Document

09/02/119 February 2011 Annual return made up to 2 September 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAIZULLAH AHMADYAR / 01/08/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM 328A KILBURN HIGH ROAD LONDON NW6 2QN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED FAIZULLAH AHMADYAR

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR HAIZAI HAROON

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED HAIZAI HAROON

View Document

02/09/082 September 2008 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