Advanced company searchLink opens in new window

EXPRESS LINKS INTERNATIONAL LIMITED

Company number 04813166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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