EXITPRESS LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR STUART DRURY

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 52 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1HN

View Document

11/01/0611 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 50 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 50 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 14 COURT WAY BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4BN

View Document

07/03/027 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ADOPT ARTICLES 18/10/00

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 Incorporation

View Document

11/01/0011 January 2000 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