EXPRESS COMPUTERS UK LIMITED

Company Documents

DateDescription
25/06/1625 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM GLENCOE THE GREEN MILLOM CUMBRIA LA18 5JD

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADSHAW / 30/09/2015

View Document

14/11/1514 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/141 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 Annual return made up to 10 September 2013 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

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

View Accounts

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 October 2009

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

23/01/1223 January 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

14/10/1114 October 2011 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 October 2007

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 October 2008

View Document

16/12/0916 December 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 October 2006

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADSHAW / 30/06/2007

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 40 COWLEY HILL LANE ST HELENS MERSEYSIDE WA10 2AD

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 117-119 GREENFIELD ROAD ST HELENS MERSEYSIDE WA10 6SH

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/01

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

20/12/0020 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 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