- Company Overview for EXPAMET U.K. LIMITED (00197900)
- Filing history for EXPAMET U.K. LIMITED (00197900)
- People for EXPAMET U.K. LIMITED (00197900)
- Charges for EXPAMET U.K. LIMITED (00197900)
- Insolvency for EXPAMET U.K. LIMITED (00197900)
- More for EXPAMET U.K. LIMITED (00197900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2009 | 4.70 | Declaration of solvency | |
30 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from the meridian 4 copthall house station square coventry CU1 2FL | |
15 Dec 2008 | 288c | Director and Secretary's Change of Particulars / nick walters / 30/11/2008 / HouseName/Number was: 14, now: the old aviary; Street was: benedictine place, now: ; Area was: 1 marlborough road, now: mentmore; Post Town was: st. Albans, now: leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL1 3WA, now: LU7 0QG | |
24 Nov 2008 | 288a | Director and secretary appointed nick walters | |
24 Oct 2008 | 288b | Appointment Terminated Director and Secretary alan maynard | |
15 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
01 Aug 2008 | 288c | Director's Change of Particulars / alan thompson / 02/02/2008 / HouseName/Number was: , now: barmby moor house; Street was: 39 mile end park, now: hull road; Area was: , now: barmby moor; Post Town was: pocklington, now: york; Post Code was: YO42 2TH, now: YO42 4EZ; Country was: , now: united kingdom | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 58 uxbridge road ealing london W5 2ST | |
11 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
08 Aug 2007 | 363s | Return made up to 27/07/07; no change of members | |
07 Jan 2007 | 287 | Registered office changed on 07/01/07 from: clifton house 83/89 uxbridge road ealing london W5 5TA | |
02 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
14 Aug 2006 | 363s | Return made up to 27/07/06; full list of members | |
26 May 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | 288a | New director appointed | |
19 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2005 | 403a | Declaration of satisfaction of mortgage/charge |