EXPRESS LINKS INTERNATIONAL LIMITED
Company number 04813166
- Company Overview for EXPRESS LINKS INTERNATIONAL LIMITED (04813166)
- Filing history for EXPRESS LINKS INTERNATIONAL LIMITED (04813166)
- People for EXPRESS LINKS INTERNATIONAL LIMITED (04813166)
- Charges for EXPRESS LINKS INTERNATIONAL LIMITED (04813166)
- More for EXPRESS LINKS INTERNATIONAL LIMITED (04813166)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2011 | CH01 | Director's details changed for Mr Peter Pembere on 1 January 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Peter Pembere on 27 June 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from 42-44 High Street Slough Berkshire SL1 1EL United Kingdom on 22 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Tsitsi Pembere on 27 June 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from the Nova Building Herschel Street Slough Berkshire SL1 1XS on 13 October 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Mr Peter Pembere on 27 June 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Tsitsi Pembere on 27 June 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Feb 2010 | AP01 | Appointment of Mr Peter Pembere as a director | |
23 Feb 2010 | CH01 | Director's details changed for Tsitsi Pembere on 22 January 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Peter Pembere on 22 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Kumbirai Chikosha as a director | |
08 Oct 2009 | AR01 | Annual return made up to 27 June 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Sep 2008 | 363a | Return made up to 27/06/08; full list of members | |
15 Sep 2008 | 288b | Appointment terminated director lewis madafi | |
22 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 288a | New director appointed | |
01 Sep 2007 | 363s | Return made up to 27/06/07; full list of members | |
26 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |