- Company Overview for PRESTON BUS LIMITED (02004022)
- Filing history for PRESTON BUS LIMITED (02004022)
- People for PRESTON BUS LIMITED (02004022)
- Charges for PRESTON BUS LIMITED (02004022)
- More for PRESTON BUS LIMITED (02004022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2011 | TM02 | Termination of appointment of Michael Vaux as a secretary | |
26 Jan 2011 | TM01 | Termination of appointment of Leslie Warneford as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Colin Brown as a director | |
26 Jan 2011 | AP01 | Appointment of Carlton Alexander Bellamy as a director | |
26 Jan 2011 | AP01 | Appointment of Simon Lee Dunn as a director | |
26 Jan 2011 | AD01 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU on 26 January 2011 | |
26 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 25 January 2011 | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 7 January 2011
|
|
12 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Sep 2010 | AA | Full accounts made up to 30 April 2010 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
14 Apr 2010 | CH03 | Secretary's details changed for Michael John Vaux on 10 October 2009 | |
25 Feb 2010 | CH03 | Secretary's details changed | |
23 Feb 2010 | AP03 | Appointment of Michael John Vaux as a secretary | |
21 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
20 Jan 2010 | TM02 | Termination of appointment of Alan Whitnall as a secretary | |
18 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Leslie Brian Warneford on 1 November 2009 | |
31 Oct 2009 | CH01 | Director's details changed for Colin Brown on 15 October 2009 | |
12 Oct 2009 | CH03 |
Secretary's details changed
|
|
04 Mar 2009 | 288b | Appointment terminated director yakub patel | |
24 Feb 2009 | 288b | Appointment terminated director and secretary margaret ingram |