A & C EXPRESS COURIERS (UK) LIMITED

Company Documents

DateDescription
06/08/146 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1416 July 2014 APPLICATION FOR STRIKING-OFF

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 PREVSHO FROM 31/10/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 16/10/12 NO CHANGES

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 16/10/11 NO CHANGES

View Document

31/05/1131 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1 BRAELAWN DUNSTON STAFFORD ST18 9AB UNITED KINGDOM

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WICKS / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KING / 08/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN KING

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN KING

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: 1 BRAELAWN DUNSTON STAFFORD STAFFORDSHIRE ST18 9AB

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 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