- Company Overview for SUCHARD EXPRESS LIMITED (04763803)
- Filing history for SUCHARD EXPRESS LIMITED (04763803)
- People for SUCHARD EXPRESS LIMITED (04763803)
- Charges for SUCHARD EXPRESS LIMITED (04763803)
- More for SUCHARD EXPRESS LIMITED (04763803)
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) |
---|---|---|---|
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
16 Dec 2008 | 363a | Return made up to 14/05/08; full list of members | |
08 Dec 2008 | 363a | Return made up to 14/05/07; full list of members | |
05 Dec 2008 | 288c | Director's change of particulars / pranom in-ngern / 15/05/2006 | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 2 windsor way aldershot hampshire GU11 1JG | |
03 Sep 2008 | 288a | Secretary appointed m kemal & co LIMITED | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
06 Nov 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2007 | 363s | Return made up to 14/05/06; full list of members | |
03 Apr 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
14 Sep 2005 | 363s | Return made up to 14/05/05; full list of members | |
02 Sep 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
19 Aug 2004 | 395 | Particulars of mortgage/charge | |
17 Jun 2004 | 363s | Return made up to 14/05/04; full list of members | |
06 Jun 2003 | 288c | Secretary's particulars changed | |
23 May 2003 | 288b | Director resigned | |
14 May 2003 | NEWINC | Incorporation |