XPRESS CLAIMS (GB) LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 11/01/1111 January 2011 | STRUCK OFF AND DISSOLVED |
| 21/09/1021 September 2010 | FIRST GAZETTE |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/08 FROM: UNIT 11 UNITY BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB |
| 03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 76 HORTON GRANGE ROAD BRADFORD WEST YORKSHIRE BD7 3AQ |
| 17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
| 17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED |
| 17/05/0617 May 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
| 29/07/0529 July 2005 | NEW SECRETARY APPOINTED |
| 23/03/0523 March 2005 | DIRECTOR RESIGNED |
| 23/03/0523 March 2005 | SECRETARY RESIGNED |
| 22/03/0522 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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