EXPRESS FUNDS LIMITED

05986121
UNIT 3-4 SYCAMORE COURT ROYAL OAK YARD 168-170 LONDON SE1 3TQ

Documents

Documents
Date Category Description Pages
20 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2013 accounts Annual Accounts 12 Buy now
24 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
15 Nov 2012 officers Change of particulars for director (Ophelia Nkansa Gyane) 2 Buy now
21 Mar 2012 accounts Annual Accounts 14 Buy now
02 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Nov 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 13 Buy now
30 Nov 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 9 Buy now
01 Apr 2010 accounts Annual Accounts 13 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Nicholas Day) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Ophelia Nkansa Gyane) 2 Buy now
05 Jun 2009 officers Appointment Terminate, Director Obed Danquah Logged Form 1 Buy now
25 Mar 2009 accounts Annual Accounts 14 Buy now
13 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Jan 2009 annual-return Return made up to 02/11/08; full list of members 4 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 9 Buy now
15 Jan 2009 officers Appointment Terminated Director kofi fosu 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 392 kingsland road london E8 4AA 1 Buy now
29 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
03 Oct 2008 resolution Resolution 3 Buy now
23 Sep 2008 incorporation Memorandum Articles 5 Buy now
23 Sep 2008 resolution Resolution 3 Buy now
05 Apr 2008 accounts Annual Accounts 7 Buy now
17 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Dec 2007 officers Director's particulars changed 1 Buy now
03 Dec 2007 annual-return Return made up to 02/11/07; full list of members 3 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
24 Aug 2007 address Registered office changed on 24/08/07 from: trafalgar house 10-11 waterloo place london SW1Y 4AU 1 Buy now
08 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 May 2007 accounts Accounting reference date shortened from 30/11/07 to 30/06/07 1 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
20 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2007 officers Director's particulars changed 2 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2006 incorporation Memorandum Articles 13 Buy now
09 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2006 incorporation Incorporation Company 14 Buy now