- Company Overview for WESTMINSTER EXPRESS LTD (06748317)
- Filing history for WESTMINSTER EXPRESS LTD (06748317)
- People for WESTMINSTER EXPRESS LTD (06748317)
- More for WESTMINSTER EXPRESS LTD (06748317)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2009 | AR01 |
Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
|
|
06 Oct 2009 | TM02 | Termination of appointment of Nadeem Hussain as a secretary | |
06 Oct 2009 | AD01 | Registered office address changed from 13 White's Row London E1 7NF on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Asim Shahid Raja on 5 October 2009 | |
01 Apr 2009 | 288a | Secretary appointed mr nadeem hussain | |
01 Apr 2009 | 288a | Director appointed mr asim shahid raja | |
01 Apr 2009 | 288b | Appointment Terminated Director nadeem hussain | |
01 Apr 2009 | 288b | Appointment Terminated Secretary asim raja | |
24 Nov 2008 | 288c | Secretary's Change of Particulars / asim raja / 13/11/2008 / HouseName/Number was: 91, now: 21; Street was: london road, now: birch street; Region was: staffs, now: staffordshire; Post Code was: ST4 7QE, now: ST1 6PP | |
18 Nov 2008 | 288a | Secretary appointed mr asim shahid raja | |
17 Nov 2008 | 88(2) | Ad 13/11/08 gbp si 99@1=99 gbp ic 1/100 | |
17 Nov 2008 | 288a | Director appointed mr nadeem hussain | |
17 Nov 2008 | 225 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 | |
13 Nov 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
13 Nov 2008 | NEWINC | Incorporation |