EJ EXPRESS LIMITED



Company Documents

DateDescription
21/02/1321 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1221 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1226 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2012

View Document

09/01/129 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2011

View Document

06/07/116 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2011

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2010

View Document

05/07/105 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010

View Document

17/06/0917 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

17/06/0917 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/0917 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM
CHELCO HOUSE
39 CAMBERWELL CHURCH STREET
LONDON
SE5 8TR

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY LYSANDROS LYSANDROU

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR LYSANDROS LYSANDROU

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

18/12/0618 December 2006 LOCATION OF DEBENTURE REGISTER

View Document



18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/10/0526 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0526 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM:
105 SEVEN SISTERS ROAD
LONDON
N7 7QP

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
8/10 STAMFORD HILL
LONDON
N16 6XZ

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 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