EXPRESS STATIONERS LIMITED
Status | DISSOLVED |
Company No. | 04869225 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2013 |
Years | 11 years, 2 months, 7 days |
SUMMARY
EXPRESS STATIONERS LIMITED is an dissolved private limited company with number 04869225. It was incorporated 20 years, 9 months, 22 days ago, on 18 August 2003 and it was dissolved 11 years, 2 months, 7 days ago, on 02 April 2013. The company address is West Hill, 61 London Road West Hill, 61 London Road, Kent, ME16 8TX.
Company Fillings
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination secretary company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Somerfield Consultants Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary antonette mackenzie
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Secretary Appointed Somerfield Consultants LIMITED Logged Form
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed somerfield consultants LIMITED
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/05/04
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/08/03--------- £ si 10@1=10 £ ic 1/11
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
813 FULHAM ROAD,LONDON,SW6 5HG
Number: | 07051677 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDDIE STOBART PROMOTIONS LIMITED
THIRD FLOOR,LONDON,W1C 1BE
Number: | 03000614 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & J ALEXANDER ELECTRICAL LIMITED
569 PRINCESS DRIVE,LIVERPOOL,L14 9ND
Number: | 09655309 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BURROWS COURT,NORTHAMPTON,NN3 8JN
Number: | 11903341 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11680637 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11734447 |
Status: | ACTIVE |
Category: | Private Limited Company |