EXPRESS LETTINGS (SNOW HILL) LTD

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/202 July 2020 APPLICATION FOR STRIKING-OFF

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PORTER

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ALAN RAYMOND PERKINS

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PORTER

View Document

03/08/173 August 2017 CESSATION OF JEFFREY ALLAN RICE AS A PSC

View Document

17/07/1717 July 2017 SECRETARY APPOINTED JEFFREY ALLAN RICE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICE

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED RAPID EVICTIONS WEST MIDLANDS LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

29/06/1729 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED GRAHAM ANTHONY PORTER

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 14 WALSALL ROAD WEDNESBURY WEST MIDLANDS WS10 9JL

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 13/08/13 STATEMENT OF CAPITAL GBP 3

View Document

25/09/1425 September 2014 SAIL ADDRESS CREATED

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 30 HARLEY WAY BRIDGNORTH WV16 5PA UNITED KINGDOM

View Document

25/09/1425 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JEFFREY ALLAN RICE

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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