M-1 EXPRESS CAR SERVICES LTD



Company Documents

DateDescription
14/02/2414 February 2024 NewConfirmation statement made on 2024-01-19 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROSA MULIA

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MS ROSA MULIA

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MS MULIA ROSA ABBAS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA ABBAS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY MULIA ABBAS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY NATASHA ABBAS

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
19/12/1419 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
31/08/1431 August 2014 SECRETARY APPOINTED MULIA ROSA ABBAS

View Document

04/08/144 August 2014 DIRECTOR APPOINTED NATASHA TENERINA PUTRI ABBAS

View Document

04/08/144 August 2014 02/07/14 STATEMENT OF CAPITAL GBP 90000

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MULIA ABBAS

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
19/11/1219 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 30/11/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NATASHA TENRIANA PUTRI ABBAS / 23/09/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MULIA ROSA SHOLA / 06/04/2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR FESTUS OBAFUSI

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY FOLASADE OBAFUSI

View Document



01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 30/11/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 SECRETARY APPOINTED NATASHA TENRIANA PUTRI ABBAS

View Document

16/12/0916 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MULIA ROSA SHOLA / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FESTUS OLUWOLE OBAFUSI / 16/12/2009

View Document

30/11/0930 November 2009 30/11/09 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 30/11/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 152 FOREST ROAD LONDON E17 6JQ

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0025 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 42 STAMFORD HILL LONDON N16 6XT

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 FIRST GAZETTE

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/11/985 November 1998 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