ELECTRICAL EXPRESS UK LTD

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MEI YUNG CAROL AU-YEUNG / 14/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN RAY / 14/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YUNG CAROL AU-YEUNG / 14/07/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059154220001

View Document

13/09/1313 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YUNG CAROL AU-YEUNG / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN RAY / 13/09/2013

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MEI YUNG CAROL AU-YEUNG / 13/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YUNG CAROL AU-YEUNG / 28/09/2010

View Document

22/09/1122 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR GEOFFREY HICKS

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 29B BRISTOL ROAD LOWER WESTON-SUPER-MARE AVON BS23 2PL UNITED KINGDOM

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YUNG CAROL AU-YEUNG / 07/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MEI YUNG CAROL AU-YEUNG / 07/02/2011

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEI YUNG CAROL AU-YEUNG / 24/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRINGTON DAWSON DENNING / 24/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/03/0921 March 2009 NC INC ALREADY ADJUSTED 10/03/2009

View Document

21/03/0921 March 2009 GBP NC 100/1000 10/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAY / 12/08/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM 20 SNOWDON VALE WESTON SUPER MARE BS23 2XP

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MEI AU-YEUNG / 12/08/2008

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: G OFFICE CHANGED 15/04/07 FLAT 2 50 HILL ROAD WESTON-SUPER-MARE BS23 2RZ

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 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