PONY EXPRESS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

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

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY WIZARD SECRETERIAL LTD

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIZARD SECRETERIAL LTD / 19/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HYND DAVIES / 19/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY WIZARD SECRETARIAL LIMITED

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 TY DEWIN 16 STATION ROAD PORT TALBOT SA13 1JB

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 133 ROBERT STREET MANSELTON SWANSEA WEST GLAMORGAN SA5 9NH

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/079 January 2007 FIRST GAZETTE

View Document

19/07/0519 July 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