Expandpride Ltd

03063834
Cross Keys 18 Wycombe End HP9 1NB

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 2 Buy now
27 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Oct 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Apr 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Apr 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Apr 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Oct 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
24 Apr 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
16 Oct 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
10 Apr 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
20 Oct 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
08 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
24 Sep 2004 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
11 Mar 2004 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
06 Oct 2003 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
15 Apr 2003 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
13 Sep 2002 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
03 Apr 2002 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
29 Mar 2001 resolution Resolution 1 Buy now
22 Mar 2001 address Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA 1 Buy now
20 Mar 2001 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
20 Mar 2001 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
09 Mar 2001 officers Secretary resigned 1 Buy now
09 Mar 2001 officers New secretary appointed 2 Buy now
09 Mar 2001 capital Ad 12/02/01--------- £ si 300@1=300 £ ic 301/601 2 Buy now
31 Oct 2000 officers New director appointed 3 Buy now
31 Oct 2000 officers Director resigned 1 Buy now
21 Jul 2000 mortgage Particulars of mortgage/charge 5 Buy now
13 Jun 2000 annual-return Return made up to 02/06/00; full list of members 7 Buy now
25 Jun 1999 officers Director resigned 1 Buy now
23 Jun 1999 address Registered office changed on 23/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB 1 Buy now
09 Jun 1999 annual-return Return made up to 02/06/99; full list of members 6 Buy now
05 May 1999 accounts Annual Accounts 11 Buy now
13 Apr 1999 mortgage Particulars of mortgage/charge 5 Buy now
03 Feb 1999 mortgage Particulars of mortgage/charge 7 Buy now
13 Nov 1998 accounts Annual Accounts 11 Buy now
22 Jul 1998 annual-return Return made up to 02/06/98; full list of members 6 Buy now
13 May 1998 mortgage Particulars of mortgage/charge 5 Buy now
11 May 1998 officers New secretary appointed 2 Buy now
16 Feb 1998 accounts Annual Accounts 10 Buy now
10 Feb 1998 annual-return Return made up to 02/06/97; no change of members 7 Buy now
28 Jan 1998 officers New director appointed 2 Buy now
26 Jan 1998 officers Director resigned 1 Buy now
28 Oct 1997 address Registered office changed on 28/10/97 from: 16 sale place sussex gardens london W2 1PX 1 Buy now
12 Oct 1997 capital Ad 12/09/97--------- £ si 201@1=201 £ ic 100/301 2 Buy now
27 Aug 1996 address Registered office changed on 27/08/96 from: 52 packhorse road gerrards cross buckinghamshire SL9 8EQ 1 Buy now
27 Aug 1996 capital Ad 14/05/96--------- £ si 98@1 2 Buy now
27 Aug 1996 annual-return Return made up to 02/06/96; full list of members 6 Buy now
06 Sep 1995 mortgage Particulars of mortgage/charge 4 Buy now
06 Sep 1995 officers New director appointed 4 Buy now
04 Sep 1995 officers Director resigned;new director appointed 2 Buy now
04 Sep 1995 officers Secretary resigned;new secretary appointed 2 Buy now
04 Sep 1995 address Registered office changed on 04/09/95 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
02 Jun 1995 incorporation Incorporation Company 12 Buy now