Advanced company searchLink opens in new window

OFFICE EXPRESS LIMITED

Company number 03493683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2010 AD01 Registered office address changed from Monticello House 45 Russell Square London WC1B 4JP on 10 March 2010
09 Jun 2008 288a Secretary appointed neil cornford
09 Jun 2008 288b Appointment Terminated Secretary thatlocal LIMITED
03 Jun 2008 363a Return made up to 16/01/08; full list of members
18 Oct 2007 288c Director's particulars changed
21 Aug 2007 AA Total exemption small company accounts made up to 30 April 2006
29 Mar 2007 AA Total exemption small company accounts made up to 30 April 2005
22 Jan 2007 363s Return made up to 16/01/07; full list of members
31 Mar 2006 363s Return made up to 16/01/06; full list of members
31 Mar 2006 288a New secretary appointed
31 Mar 2006 288b Secretary resigned
31 Mar 2006 288b Director resigned
20 Oct 2005 AA Total exemption small company accounts made up to 30 April 2004
16 Feb 2005 363s Return made up to 16/01/05; full list of members
16 Feb 2005 363(288) Director's particulars changed
16 Feb 2005 363(353) Location of register of members address changed
01 Feb 2004 363s Return made up to 16/01/04; full list of members
01 Feb 2004 363(190) Location of debenture register address changed
27 Oct 2003 288a New director appointed
26 Oct 2003 AA Accounts made up to 30 April 2003
28 May 2003 288a New secretary appointed
22 May 2003 288b Secretary resigned
22 May 2003 288b Director resigned