- Company Overview for XPRESS PROPERTY DEVELOPERS LIMITED (06675412)
- Filing history for XPRESS PROPERTY DEVELOPERS LIMITED (06675412)
- People for XPRESS PROPERTY DEVELOPERS LIMITED (06675412)
- Charges for XPRESS PROPERTY DEVELOPERS LIMITED (06675412)
- More for XPRESS PROPERTY DEVELOPERS LIMITED (06675412)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2012 | DS01 | Application to strike the company off the register | |
18 Aug 2011 | AR01 |
Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-08-18
|
|
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | AD01 | Registered office address changed from C/O Nigel Jones 9 East Road Harlow Essex CM20 2BJ England on 23 June 2011 | |
09 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
02 Jun 2010 | AP03 | Appointment of Mr Nigel Kevin Jones as a secretary | |
02 Jun 2010 | AP01 | Appointment of Mr Nigel Kevin Jones as a director | |
01 Jun 2010 | AD01 | Registered office address changed from C/O Nick Stein Custodia House Queensmead Road Loudwater High Wycombe Buckinghamshire HP10 9XA United Kingdom on 1 June 2010 | |
09 May 2010 | TM01 | Termination of appointment of Nicholas Stein as a director | |
09 May 2010 | TM02 | Termination of appointment of Nicholas Stein as a secretary | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2010 | AD01 | Registered office address changed from Unit 7-8 Lyndean Industrial Estate Felixstowe Rd London SE2 9SG on 8 March 2010 | |
05 Oct 2009 | TM01 | Termination of appointment of Victor Thorne as a director | |
19 Aug 2009 | 363a | Return made up to 18/08/09; full list of members | |
05 Aug 2009 | 88(2) | Ad 31/07/09 gbp si 99@1=99 gbp ic 1/100 | |
03 Aug 2009 | 288a | Director appointed mr victor john thorne | |
03 Aug 2009 | 288a | Director appointed mr nicholas martin stein | |
03 Aug 2009 | 288b | Appointment Terminated Director nigel jones | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from n m stein 41B fernlea road london SW12 9RT | |
31 Jan 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
18 Aug 2008 | NEWINC | Incorporation |