This company is commonly known as Autoexpress International Limited. The company was founded 22 years ago and was given the registration number 04289069. The firm's registered office is in POUNDBURY. You can find them at Spirare Limited Mey House, Bridport Road, Poundbury, Dorset. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | AUTOEXPRESS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04289069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 30 September 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom, DT1 3QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
516, Littlemoor Road, Broadwey, Weymouth, United Kingdom, DT3 5NZ | Secretary | 18 September 2001 | Active |
Homestead Farm, Cheselborne, Dorchester, England, DT2 7NR | Director | 18 September 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 September 2001 | Active |
Mr Alan Malcolm Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hampton Farm, Higher Bockhampton, Dorchester, England, DT2 8QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2018-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-06-26 | Gazette | Gazette notice compulsory. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-03 | Gazette | Gazette filings brought up to date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Address | Change registered office address company with date old address new address. | Download |
2016-05-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-03-22 | Gazette | Gazette notice compulsory. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-25 | Gazette | Gazette filings brought up to date. | Download |
2014-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-21 | Gazette | Gazette notice compulsary. | Download |
2013-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.