- Company Overview for CASH EXPRESS (UK) LIMITED (03889764)
- Filing history for CASH EXPRESS (UK) LIMITED (03889764)
- People for CASH EXPRESS (UK) LIMITED (03889764)
- More for CASH EXPRESS (UK) LIMITED (03889764)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 |
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Graeme Stephens on 1 November 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Nader Khan on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Graeme Stephens on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Geoffrey Michael Cavalier on 1 October 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jan 2009 | 363a | Return made up to 02/12/08; full list of members | |
09 May 2008 | 363a | Return made up to 02/12/07; full list of members | |
09 May 2008 | 288c | Director's Change of Particulars / graeme stephens / 01/04/2007 / HouseName/Number was: , now: 7; Street was: 5 woodgates close, now: elmfield; Area was: high halden, now: ; Post Town was: ashford, now: tenterden; Post Code was: TN26 3NL, now: TN30 6RE; Country was: , now: united kingdom | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Mar 2007 | 363s | Return made up to 02/12/06; full list of members | |
11 Mar 2007 | 363(288) |
Director's particulars changed
|
|
11 Mar 2007 | 288a | New secretary appointed | |
22 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |