ON TIME EXPRESS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1421 November 2014 APPLICATION FOR STRIKING-OFF

View Document

14/10/1414 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/12/138 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT KARAN / 01/02/2013

View Document

08/12/138 December 2013 APPOINTMENT TERMINATED, SECRETARY SARABJIT KARAN

View Document

08/12/138 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/12/138 December 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
6 BRIXHAM WALK
CORBY
NN18 8DS
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1213 September 2012 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