EXPRESSIONS (GRIMSBY) LIMITED

Company Documents

DateDescription
22/11/1422 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1422 August 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/06/1419 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014

View Document

01/05/131 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/04/1329 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1329 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1329 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 169-177 CLEETHORPE ROAD GRIMSBY N. E. LINCOLNSHIRE DN31 3AX UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/09/103 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: 28 DUDLEY STREET GRIMSBY N. E. LINCOLNSHIRE DN31 2AB

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 169-177 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ET

View Document

26/09/0726 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 117-119 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ET

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 117-119 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ET

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

29/08/0229 August 2002 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