CAPITAL EXPRESS LOGISTICS LIMITED



Company Documents

DateDescription
12/03/1212 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1112 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

24/10/1124 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011:LIQ. CASE NO.2

View Document

14/03/1114 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011:LIQ. CASE NO.1

View Document

14/03/1114 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2010:LIQ. CASE NO.1

View Document

14/03/1114 March 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

18/10/1018 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

18/10/1018 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009583

View Document

18/10/1018 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM UNITS 7 & 8 VENTURE COURT DODWELLS BRIDGE IND EST HINCKLEY LEICESTERSHIRE LE10 3BT

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ALICE NEWMAN / 29/01/2010

View Document

20/01/1020 January 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2009:LIQ. CASE NO.1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07

View Document



21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 21/02/07

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 2 THE PARKLANDS BOLTON GREATER MANCHESTER BL6 4SE

View Document

06/08/036 August 2003 COMPANY NAME CHANGED KEOCO 215 LIMITED CERTIFICATE ISSUED ON 06/08/03; RESOLUTION PASSED ON 01/08/03

View Document

29/01/0329 January 2003 Incorporation

View Document

29/01/0329 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company