EXP MANAGEMENT SERVICES LIMITED

Quadrant House Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.06229180
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution28 Oct 2018
Years5 years, 7 months, 4 days

SUMMARY

EXP MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 06229180. It was incorporated 17 years, 1 month, 4 days ago, on 27 April 2007 and it was dissolved 5 years, 7 months, 4 days ago, on 28 October 2018. The company address is Quadrant House Quadrant House, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2018

Action Date: 27 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2017

Action Date: 27 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2016

Action Date: 27 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2015

Action Date: 27 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Mar 2014

Action Date: 28 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-02-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Oct 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-13

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 07 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: the Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Dave Johnson

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Mark Hester

Change date: 2010-12-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mill House Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blandy Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: Chancery Court Lincolns Inn,Lincoln Road High Wycombe HP12 3RE

Change date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-26

Officer name: Blandy Services Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Hester

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dave Johnson

Change date: 2009-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial services uk LIMITED

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed blandy services LIMITED

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET & GENERAL FINANCE LTD.

6 WINDSOR GARDENS,AUCHTERARDER,PH3 1QE

Number:SC308532
Status:ACTIVE
Category:Private Limited Company

HBV GLOBAL LIMITED

1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS

Number:11017362
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL STATISTICS BRIGHOUSE LTD

118 HEALEY WOOD ROAD,BRIGHOUSE,HD6 3RR

Number:10782396
Status:ACTIVE
Category:Private Limited Company
Number:FC029080
Status:ACTIVE
Category:Other company type

MGK SOLUTIONS LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:08217535
Status:ACTIVE
Category:Private Limited Company

THOMSON DESIGN ASSOCIATES LIMITED

BENCROFT DASSELS,WARE,SG11 2RW

Number:04251521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source