- Company Overview for EXPRESS CLAIM CARE LTD (05615456)
- Filing history for EXPRESS CLAIM CARE LTD (05615456)
- People for EXPRESS CLAIM CARE LTD (05615456)
- More for EXPRESS CLAIM CARE LTD (05615456)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2009 | AR01 |
Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
|
|
17 Nov 2009 | CH01 | Director's details changed for Ahrsham Ditta on 6 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Kamran Sabir on 6 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Parvez Akhtar Khan on 6 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Zafar Ali on 6 October 2009 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
18 Dec 2008 | 288c | Director's Change of Particulars / kamran sabir / 30/11/2007 / HouseName/Number was: , now: 49; Street was: 36 broad street, now: dunrobin street; Area was: hanley, now: ; Post Town was: stoke on trent, now: stoke-on-trent; Region was: staffs, now: staffordshire; Post Code was: ST1 4EU, now: ST3 4LN; Country was: , now: united kingdom | |
18 Dec 2008 | 288c | Director's Change of Particulars / parvez khan / 30/11/2007 / HouseName/Number was: , now: 22; Street was: 36 broad street, now: acorn rise; Area was: hanley, now: ; Post Town was: stoke on trent, now: stoke-on-trent; Region was: staffs, now: staffordshire; Post Code was: ST1 4EU, now: ST3 7YP; Country was: , now: united kingdom | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
09 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
30 May 2007 | 288a | New director appointed | |
22 May 2007 | 288a | New director appointed | |
22 May 2007 | 288c | Secretary's particulars changed | |
18 May 2007 | 363a | Return made up to 08/11/06; full list of members | |
01 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2006 | 288a | New director appointed | |
19 Jan 2006 | 288a | New director appointed | |
18 Jan 2006 | 287 | Registered office changed on 18/01/06 from: 48 grosvenor road, meir stoke on trent staffs ST35ND | |
03 Jan 2006 | 288a | New secretary appointed | |
03 Jan 2006 | 288b | Secretary resigned | |
09 Dec 2005 | 288a | New director appointed |