QBEN EXPRESS LTD

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1410 April 2014 APPLICATION FOR STRIKING-OFF

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
1 NEW VICTORIA COURT
DERBY
DE24 9BL
ENGLAND

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
19 LEISTON GARDENS
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 9DZ

View Document

05/09/135 September 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIMANI KANGETHE / 23/04/2013

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/135 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

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

View Accounts

03/05/123 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY GAKUO

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY GAKUO

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED STEPHEN KIMANI KANGETHE

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 69 TARQUIN CLOSE COVENTRYY CV3 3BP ENGLAND

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NDONGA

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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