EXPRESSLOCK LIMITED

Company Documents

DateDescription
30/11/0930 November 2009 ORDER OF COURT TO WIND UP

View Document

10/11/0910 November 2009 ORDER OF COURT TO WIND UP

View Document

29/08/0929 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
52 CUCKOO ROAD IND ESTATE
NECHELLS
BIRMINGHAM
WEST MIDLANDS B7 5SY

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
55 CUCKOO ROAD, NECHELLS
BIRMINGHAM
WEST MIDLANDS
B7 5SY

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/12/0430 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED
13/08/04

View Document

21/09/0421 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/0421 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/0421 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/0421 September 2004 ￯﾿ᄑ NC 29165/220835
13/08

View Document

21/09/0421 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
52 CUCKOO ROAD INDUSTRIAL ESTATE
BIRMINGHAM
WEST MIDLANDS B7 5SY

View Document

06/04/006 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/98

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

06/08/986 August 1998 ADOPT MEM AND ARTS 31/07/98

View Document

06/08/986 August 1998 ￯﾿ᄑ NC 1000/29165
31/07/98

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED
EXPRESSTONE LIMITED
CERTIFICATE ISSUED ON 19/01/98

View Document

24/09/9724 September 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 S252 DISP LAYING ACC 20/05/97

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/05/9723 May 1997 S366A DISP HOLDING AGM 20/05/97

View Document

08/03/968 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 EXEMPTION FROM APPOINTING AUDITORS 01/08/94

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

03/06/933 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993

View Document

30/04/9330 April 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/04/9330 April 1993 ADOPT MEM AND ARTS 15/04/93

View Document

15/03/9315 March 1993 Incorporation

View Document

15/03/9315 March 1993 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