AIRPORT EXPRESS CARS LIMITED

05304665
103 COLNEY HATCH LANE MUSWELL HILL LONDON N10 1LR

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
26 May 2021 accounts Annual Accounts 5 Buy now
28 Jul 2020 accounts Annual Accounts 8 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 8 Buy now
26 May 2018 accounts Annual Accounts 10 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
13 May 2016 accounts Annual Accounts 2 Buy now
04 May 2016 officers Appointment of director (Ms Sejal Bhatt) 2 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
04 May 2016 officers Termination of appointment of director (Sejal Bhatt) 1 Buy now
01 Jun 2015 annual-return Annual Return 7 Buy now
01 Jun 2015 officers Appointment of director (Ms Sejal Bhatt) 2 Buy now
28 May 2015 accounts Annual Accounts 2 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
29 May 2014 accounts Annual Accounts 2 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
15 May 2013 address Move Registers To Sail Company 1 Buy now
15 May 2013 address Change Sail Address Company 1 Buy now
03 May 2013 accounts Annual Accounts 2 Buy now
11 Jun 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 officers Change of particulars for director (Mrs Jaya Modhvadia) 2 Buy now
11 Jun 2012 officers Change of particulars for director (Mr Karsan Modhvadia) 2 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Mrs Jaya Modhvadia) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Karsan Modhvadia) 2 Buy now
15 Apr 2010 accounts Annual Accounts 4 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
20 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
18 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
18 Dec 2008 address Location of register of members 1 Buy now
02 Jun 2008 annual-return Return made up to 03/12/07; full list of members 4 Buy now
18 Feb 2008 accounts Annual Accounts 4 Buy now
06 Jul 2007 accounts Annual Accounts 4 Buy now
30 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
15 Dec 2006 annual-return Return made up to 03/12/06; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 4 Buy now
27 Jun 2006 accounts Accounting reference date shortened from 31/12/05 to 31/08/05 1 Buy now
03 Feb 2006 annual-return Return made up to 03/12/05; full list of members 3 Buy now
03 Feb 2006 officers Director's particulars changed 1 Buy now
03 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: bourne house, 475 godstone road, whyteleafe, surrey, CR3 0BL 1 Buy now
22 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Dec 2004 officers New director appointed 2 Buy now
22 Dec 2004 officers Secretary resigned 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
03 Dec 2004 incorporation Incorporation Company 14 Buy now