UK EXPRESS RECRUITMENT LIMITED

05448110
COURUS BUILDING WHARFDALE ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2DT

Documents

Documents
Date Category Description Pages
11 Sep 2012 gazette Gazette Dissolved Compulsory 1 Buy now
29 May 2012 gazette Gazette Notice Compulsory 1 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Sandra Andrews) 1 Buy now
22 Feb 2011 officers Termination of appointment of director (Harish Rajan) 1 Buy now
22 Feb 2011 officers Termination of appointment of director (Peter Andrews) 1 Buy now
22 Feb 2011 officers Appointment of director (Mr Sattar Ahmed Khan) 2 Buy now
16 Feb 2011 officers Termination of appointment of director (Sandra Andrews) 1 Buy now
16 Feb 2011 officers Termination of appointment of director (Sandra Andrews) 1 Buy now
16 Feb 2011 officers Termination of appointment of director (Joel Andrews) 1 Buy now
11 Feb 2011 officers Change of particulars for director (Mr Harish Rajan) 2 Buy now
04 Feb 2011 officers Termination of appointment of director (Jane Andrew) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Mark Way) 1 Buy now
03 Feb 2011 officers Appointment of director (Mr Harish Rajan) 2 Buy now
26 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2010 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 8 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Joel Andrews) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Mrs Sandra Andrews) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Peter Andrews) 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2010 officers Appointment of director (Ms Jane Andrew) 2 Buy now
04 Jan 2010 officers Appointment of director (Mr Mark Anthony Way) 2 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
09 Oct 2009 accounts Annual Accounts 4 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
08 Oct 2009 officers Appointment of secretary (Mrs Sandra Andrews) 1 Buy now
08 Oct 2009 officers Appointment of director (Mr Joel Andrews) 2 Buy now
08 Oct 2009 officers Appointment of director (Mrs Sandra Andrews) 2 Buy now
08 Oct 2009 officers Appointment of director (Mr Peter Andrews) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 officers Termination of appointment of secretary (Beech Company Secretaries Limited) 1 Buy now
06 Oct 2009 officers Termination of appointment of director (Beech Directors Limited) 1 Buy now
25 Feb 2009 accounts Annual Accounts 1 Buy now
28 Feb 2008 accounts Annual Accounts 1 Buy now
16 Nov 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
13 Nov 2006 accounts Annual Accounts 1 Buy now
19 Oct 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
20 Jan 2006 officers Secretary resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
20 Jan 2006 officers New secretary appointed 2 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
11 May 2005 officers New secretary appointed 1 Buy now
11 May 2005 officers New director appointed 1 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: tudor house, green close lane loughborough leicestershire LE11 5AS 1 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers Secretary resigned 1 Buy now
10 May 2005 incorporation Incorporation Company 6 Buy now