- Company Overview for CHX EXPRESS LIMITED (05712360)
- Filing history for CHX EXPRESS LIMITED (05712360)
- People for CHX EXPRESS LIMITED (05712360)
- More for CHX EXPRESS LIMITED (05712360)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2013 | TM02 | Termination of appointment of Joyce Meakin as a secretary on 5 April 2013 | |
01 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2009 | 363a | Return made up to 16/02/09; full list of members | |
20 Mar 2009 | 363a | Return made up to 15/03/08; full list of members | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 31, the willows netherton dudley west midlands DY2 9HB | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
19 Apr 2007 | 363s | Return made up to 16/02/07; full list of members | |
10 Mar 2006 | 288b | Director resigned | |
10 Mar 2006 | 288b | Secretary resigned | |
10 Mar 2006 | 288a | New secretary appointed | |
10 Mar 2006 | 288a | New director appointed | |
16 Feb 2006 | NEWINC | Incorporation |