IEC EXPRESS UK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

05/06/255 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/257 February 2025 Liquidators' statement of receipts and payments to 2025-01-27

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-01-27

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-27

View Document

01/04/221 April 2022 Liquidators' statement of receipts and payments to 2022-01-27

View Document

28/02/2028 February 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM UNIT 6 SQUIRRELS TRADING ESTATE VIVEASH CLOSE HAYES MIDDLESEX UB3 4RZ

View Document

04/02/204 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/204 February 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/02/204 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ARFAN MOHAMMAD

View Document

05/09/195 September 2019 CESSATION OF ARFAN MOHAMMAD AS A PSC

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR GAURHAV AJIT KHIANRA / 05/09/2019

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARFAN MOHAMMAD

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR GAURHAV AJIT KHIANRA / 08/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR GAURHAV AJIT KHIANRA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR GAURHAV AJIT KHIANRA / 22/03/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR GAURHAV KHIANRA

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ARFAN MOHAMMAD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MEHUL JOSHI

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ABHAYKUMAR DUBEY

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMEER SUKERKAR

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAURHAV AJIT KHIANRA / 10/02/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY MEHUL JOSHI

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR GAURHAV AJIT KHIANRA

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

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

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 4 STORMOUNT DRIVE HAYES MIDDLESEX UB3 1RG

View Document

08/06/118 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMEER SUKERKAR / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHUL JOSHI / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABHAYKUMAR DUBEY / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT 29 RAINBOW INDUSTRIAL ESTATE TROUT ROAD WEST DRAYTON MIDDLESEX UB7 7XT

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 132 UXBRIDGE ROAD SOUTHALL MIDDLESEX UB1 3DP

View Document

20/02/0920 February 2009 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 19 SUTTON ROAD HOUNSLOW MIDDLESEX TW5 0PG

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 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