EXPRESS BUILDERS LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STEVENTON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL VIVIAN STEVENTON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEVENTON / 30/11/2009

View Document

23/10/0923 October 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: G OFFICE CHANGED 09/06/05 C/O HOWSONS WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: G OFFICE CHANGED 25/07/03 PO BOX 165 WINTON HOUSE, STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 1905 LEEK ROAD MILTON STOKE ON TRENT STAFFORDSHIRE ST2 7AQ

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 EVERSLEIGH HOUSE BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6JJ

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/03/008 March 2000 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: G OFFICE CHANGED 30/07/97 372 OLD STREET LONDON EC1V 9LT

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 Incorporation

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