Exp Engineering Ltd was founded on 27 April 2007 and has its registered office in Bucks, it has a status of "Dissolved". There is one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Exp Engineering Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TANSEY, George | 27 April 2007 | 31 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 March 2019 | |
LIQ14 - N/A | 10 December 2018 | |
LIQ03 - N/A | 10 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2014 | |
LIQ MISC - N/A | 14 May 2013 | |
LIQ MISC - N/A | 14 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 April 2013 | |
LIQ MISC OC - N/A | 19 April 2013 | |
4.40 - N/A | 19 April 2013 | |
AD01 - Change of registered office address | 04 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2012 | |
2.24B - N/A | 03 January 2012 | |
2.34B - N/A | 15 November 2011 | |
2.24B - N/A | 20 October 2011 | |
2.23B - N/A | 03 June 2011 | |
2.17B - N/A | 11 May 2011 | |
2.12B - N/A | 25 March 2011 | |
AD01 - Change of registered office address | 24 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
CH01 - Change of particulars for director | 03 February 2011 | |
CH01 - Change of particulars for director | 03 February 2011 | |
AP04 - Appointment of corporate secretary | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH04 - Change of particulars for corporate secretary | 03 June 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 September 2008 | |
363a - Annual Return | 17 September 2008 | |
RESOLUTIONS - N/A | 17 December 2007 | |
123 - Notice of increase in nominal capital | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
NEWINC - New incorporation documents | 27 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 January 2011 | Outstanding |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |