SHAPE EXPRESS LIMITED

06160689
48 HIGH TOWN ROAD LUTON LU2 0DE

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Compulsory 1 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2015 accounts Annual Accounts 2 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
13 May 2015 officers Change of particulars for director (Kirkland Hay) 2 Buy now
13 May 2015 officers Change of particulars for director (Julia Louise Farestvedt) 2 Buy now
28 Jul 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 2 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 2 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 officers Change of particulars for director (Julia Louise Farestvedt) 2 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 2 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
20 Jul 2009 accounts Annual Accounts 2 Buy now
13 May 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 2 Buy now
13 May 2008 accounts Accounting reference date shortened from 31/03/2008 to 30/11/2007 1 Buy now
09 May 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 48 high town road luton bedfordshire LU2 ode 1 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
27 Mar 2007 officers New secretary appointed 2 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
14 Mar 2007 incorporation Incorporation Company 15 Buy now