EXPRESS VENDING GROUP LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2020-06-21 with no updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2021-06-21 with no updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR PAUL NATHANIEL IAN HEARNE

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR WESLEY MULLIGAN

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/12/199 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1913 November 2019 APPLICATION FOR STRIKING-OFF

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MARTA SCHWARTZ

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAHAMS

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / SELECTA AG / 11/06/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECTA AG

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

18/06/1918 June 2019 16/08/18 STATEMENT OF CAPITAL GBP 306.06

View Document

05/03/195 March 2019 ADOPT ARTICLES 25/01/2019

View Document

19/02/1919 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

01/11/181 November 2018 CESSATION OF DANIELLE SARA DONNE AS A PSC

View Document

01/11/181 November 2018 NOTIFICATION OF PSC STATEMENT ON 24/10/2018

View Document

01/11/181 November 2018 CESSATION OF BRIAN DONNE AS A PSC

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY DANIELLE DONNE

View Document

24/08/1824 August 2018 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR WESLEY MULLIGAN

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE DONNE

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DONNE

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM MUTKIN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

25/01/1825 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/17

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DONNE / 11/01/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SARA DONNE / 11/01/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

14/08/1514 August 2015 ADOPT ARTICLES 08/07/2015

View Document

14/08/1514 August 2015 ADOPT ARTICLES 08/07/2015

View Document

14/08/1514 August 2015 ADOPT ARTICLES 08/07/2015

View Document

14/08/1514 August 2015 ADOPT ARTICLES 08/07/2015

View Document

14/08/1514 August 2015 ADOPT ARTICLES 08/07/2015

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

22/01/1522 January 2015 Annual return made up to 5 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DONNE / 01/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SARA DONNE / 01/01/2014

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE SARA DONNE / 01/01/2014

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

19/10/1219 October 2012 SUB-DIVISION 29/05/12

View Document

12/07/1212 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

03/02/123 February 2012 ALTER ARTICLES 30/12/2009

View Document

03/02/123 February 2012 ARTICLES OF ASSOCIATION

View Document

08/07/118 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

21/10/1021 October 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR MALCOLM MUTKIN

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

05/03/095 March 2009 ADOPT MEM AND ARTS 04/12/2008

View Document

26/02/0926 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0926 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 01/08/03

View Document

26/02/0926 February 2009 ADOPT ARTICLES 01/08/2003

View Document

26/02/0926 February 2009 GBP NC 1000/1204 01/08/2003

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 9 STATION ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4HS

View Document

05/08/075 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 9 STATION ROAD, DUNSTABLE, LU5 4HS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

04/06/034 June 2003 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