- Company Overview for MOUNT EXPRESS SERVICES LIMITED (05881279)
- Filing history for MOUNT EXPRESS SERVICES LIMITED (05881279)
- People for MOUNT EXPRESS SERVICES LIMITED (05881279)
- Charges for MOUNT EXPRESS SERVICES LIMITED (05881279)
- Insolvency for MOUNT EXPRESS SERVICES LIMITED (05881279)
- More for MOUNT EXPRESS SERVICES LIMITED (05881279)
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) |
---|---|---|---|
13 Jul 2017 | LIQ MISC | Insolvency:re form 4.40 cease to act of liq | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | AD01 | Registered office address changed from 16 Mount Close Wickford Essex SS11 8HG United Kingdom to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 | |
23 Dec 2015 | COCOMP | Order of court to wind up | |
10 Dec 2015 | COCOMP | Order of court to wind up | |
26 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2015 | 1.4 | Notice of completion of voluntary arrangement | |
29 May 2015 | AA01 | Previous accounting period shortened from 30 October 2014 to 31 August 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
08 Oct 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 1 August 2012 | |
07 Sep 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Eunice West on 18 June 2011 | |
07 Sep 2011 | CH03 | Secretary's details changed for Eunice West on 18 June 2011 | |
21 Feb 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Eunice West on 19 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Leslie David Brockman on 19 July 2010 | |
04 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 |