XPRESSYOUR.COM LTD

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY KATE FITCHETT

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY FITCHETT

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR CATRIONA FITCHETT

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED GOLFCLUBSXPRESS LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA FITCHETT / 05/03/2010

View Document

21/01/1021 January 2010 SECRETARY APPOINTED KATE FITCHETT

View Document

21/01/1021 January 2010 NC INC ALREADY ADJUSTED 30/12/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR KEVIN GRAHAM STOWE

View Document

10/11/0910 November 2009 CHANGE OF NAME 02/11/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN STOWE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MRS CATRIONA FITCHETT

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR KEVIN GRAHAM STOWE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR JEREMY ANDREW FITCHETT

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

05/03/085 March 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