Download leads from Nexok and grow your business. Find out more

Expressly On Time Limited

Documents

Total Documents28
Total Pages66

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
29 November 2007Total exemption small company accounts made up to 31 January 2007
26 November 2007Return made up to 24/01/07; full list of members
26 November 2007Secretary's particulars changed
26 November 2007Director's particulars changed
6 November 2006Total exemption small company accounts made up to 31 January 2006
23 February 2006Return made up to 24/01/06; full list of members
17 February 2006Registered office changed on 17/02/06 from: 82-84 mill street congleton cheshire CW12 1AG
6 December 2005Total exemption small company accounts made up to 31 January 2005
5 December 2005Accounts for a dormant company made up to 31 January 2004
27 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2004Accounts for a dormant company made up to 31 January 2003
28 February 2004Registered office changed on 28/02/04 from: 82-84 mill street congleton cheshire CW12 2AG
28 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
30 September 2003Registered office changed on 30/09/03 from: the post house mill street congleton cheshire CW12 1AB
10 June 2003Return made up to 24/01/03; full list of members
14 January 2003Accounts for a dormant company made up to 31 January 2002
22 April 2002New secretary appointed
31 January 2002New director appointed
25 January 2002Secretary resigned
25 January 2002Director resigned
3 April 2001New director appointed
20 March 2001New secretary appointed
9 March 2001Director resigned
7 February 2001New director appointed
26 January 2001Director resigned
26 January 2001Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed