About

Registered Number: 04786966
Date of Incorporation: 04/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1 Finway Road, Hemel Hempstead, Hertfordshire, HP2 7PT

 

Established in 2003, Express Vending Group Ltd have registered office in Hemel Hempstead in Hertfordshire, it's status at Companies House is "Active". The company has only one director listed. We do not know the number of employees at Express Vending Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUTKIN, Malcolm 30 June 2010 17 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
AA01 - Change of accounting reference date 09 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 21 June 2019
PSC05 - N/A 20 June 2019
CS01 - N/A 20 June 2019
PSC02 - N/A 20 June 2019
PSC09 - N/A 20 June 2019
SH01 - Return of Allotment of shares 18 June 2019
RESOLUTIONS - N/A 05 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2019
SH08 - Notice of name or other designation of class of shares 04 March 2019
AA - Annual Accounts 19 February 2019
PSC08 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
AA01 - Change of accounting reference date 24 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 04 May 2016
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 February 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 27 March 2012
RESOLUTIONS - N/A 03 February 2012
MEM/ARTS - N/A 03 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 01 July 2010
AP03 - Appointment of secretary 01 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 05 March 2009
RESOLUTIONS - N/A 26 February 2009
RESOLUTIONS - N/A 26 February 2009
MEM/ARTS - N/A 26 February 2009
123 - Notice of increase in nominal capital 26 February 2009
363s - Annual Return 04 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
363s - Annual Return 29 May 2008
AAMD - Amended Accounts 23 April 2008
AA - Annual Accounts 12 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 20 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 15 June 2005
363s - Annual Return 20 July 2004
225 - Change of Accounting Reference Date 26 May 2004
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
287 - Change in situation or address of Registered Office 19 July 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.