About

Registered Number: 07580417
Date of Incorporation: 28/03/2011 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: Path Business Recovery Limited Flint Glass Works 64 Jersey Street, Ancoates Urban Village, Manchester, M4 6JW

 

Founded in 2011, Express Injury Claim Solutions Ltd have registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Zaffar, Shamaila, Akram, Zabeda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAFFAR, Shamaila 31 March 2016 - 1
AKRAM, Zabeda 28 March 2011 11 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
LIQ14 - N/A 02 January 2019
AD01 - Change of registered office address 21 November 2017
RESOLUTIONS - N/A 16 November 2017
LIQ02 - N/A 16 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2017
AAMD - Amended Accounts 10 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
AA - Annual Accounts 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 07 January 2016
AD01 - Change of registered office address 07 January 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AD01 - Change of registered office address 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 April 2012
NEWINC - New incorporation documents 28 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.