- Company Overview for INTIME EXPRESS LIMITED (01428936)
- Filing history for INTIME EXPRESS LIMITED (01428936)
- People for INTIME EXPRESS LIMITED (01428936)
- Charges for INTIME EXPRESS LIMITED (01428936)
- More for INTIME EXPRESS LIMITED (01428936)
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) |
---|---|---|---|
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
26 Jul 2017 | AD01 | Registered office address changed from Unit C Venture Crescent Motorway Link Industrial Estate Alfreton Derbyshire DE55 7RA to Unit 24.2 Amber Business Centre Hill Top Road Riddin Alfreton Derbyshire DE55 4BR on 26 July 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
15 Apr 2016 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Kevin John Morrissey on 15 April 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | MR01 | Registration of charge 014289360003, created on 8 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of John Merrills as a director on 29 May 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Paul Gregory Hartley as a director on 29 May 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Kevin John Morrissey as a director on 29 May 2015 | |
03 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
28 Nov 2011 | AP01 | Appointment of Mr Paul Hartley as a director | |
28 Nov 2011 | AP01 | Appointment of Mr John Merrills as a director | |
25 Nov 2011 | TM02 | Termination of appointment of Paul Coulman as a secretary | |
25 Nov 2011 | TM01 | Termination of appointment of David Coulman as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Paul Coulman as a director | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |