Based in Southend On Sea in Essex, 24 Hour Express Services Ltd was established in 2006, it's status in the Companies House registry is set to "Liquidation". Adams, Chey is listed as a director of the company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Chey | 15 March 2006 | 13 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 February 2019 | |
AD01 - Change of registered office address | 28 February 2019 | |
RESOLUTIONS - N/A | 27 February 2019 | |
LIQ02 - N/A | 27 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 28 March 2018 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
AA - Annual Accounts | 15 May 2017 | |
AA01 - Change of accounting reference date | 28 March 2017 | |
CS01 - N/A | 14 March 2017 | |
AA01 - Change of accounting reference date | 28 December 2016 | |
RP04AR01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AD01 - Change of registered office address | 31 March 2016 | |
AA01 - Change of accounting reference date | 29 March 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA01 - Change of accounting reference date | 29 December 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
363a - Annual Return | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 22 November 2007 | |
287 - Change in situation or address of Registered Office | 22 November 2007 | |
363a - Annual Return | 20 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
NEWINC - New incorporation documents | 15 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 December 2009 | Outstanding |
N/A |