About

Registered Number: 06389115
Date of Incorporation: 03/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 47 New Walk, Leicester, LE1 6TE

 

Am Express Logistics Ltd was founded on 03 October 2007, it has a status of "Dissolved". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWE, Alan David 25 March 2011 18 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2014
RESOLUTIONS - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
4.20 - N/A 07 May 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 11 December 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 31 March 2011
AP03 - Appointment of secretary 29 March 2011
AP01 - Appointment of director 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 12 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
225 - Change of Accounting Reference Date 04 February 2008
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 25 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.