DANUBE EXPRESS LIMITED

06064594
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

Documents

Documents
Date Category Description Pages
17 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
17 Aug 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
10 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Apr 2015 resolution Resolution 1 Buy now
25 Jan 2015 annual-return Annual Return 4 Buy now
25 Jan 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 accounts Annual Accounts 7 Buy now
28 Jan 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 accounts Annual Accounts 7 Buy now
05 Dec 2011 officers Termination of appointment of director (Peter Hedderly) 1 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
14 Feb 2010 annual-return Annual Return 5 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
11 Feb 2009 accounts Annual Accounts 7 Buy now
19 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
02 Dec 2007 accounts Annual Accounts 7 Buy now
02 Dec 2007 accounts Accounting reference date shortened from 31/01/08 to 31/10/07 1 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 capital Ad 31/10/07--------- £ si 29999@1=29999 £ ic 1/30000 2 Buy now
24 Jan 2007 incorporation Incorporation Company 13 Buy now