EXPRESS HEATING LTD

Company Documents

DateDescription
22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEIVIDAS SIRVYS

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED ARES HEATING LIMITED
CERTIFICATE ISSUED ON 19/12/14

View Document

04/11/144 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
63 GLOBE ROAD
HORNCHURCH
ESSEX
RM11 1BN
UNITED KINGDOM

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEIVIDAS SIRVYS / 02/10/2013

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

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

View Accounts

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 1 IVEY VILLAS 62 BROOKLANDS ROAD ROMFORD RM7 7EB ENGLAND

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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