Advanced company searchLink opens in new window

MEGABUS.COM EUROPE LIMITED

Company number 02179731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 1988 287 Registered office changed on 29/03/88 from: 20 dishforth close the plantation thornaby cleveland TS17 9PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/03/88 from: 20 dishforth close the plantation thornaby cleveland TS17 9PH
15 Mar 1988 PUC 5 Wd 10/02/88 pd 04/11/87--------- £ si 2@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 10/02/88 pd 04/11/87--------- £ si 2@1
17 Feb 1988 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
17 Feb 1988 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
26 Nov 1987 123 Nc inc already adjusted
26 Nov 1987 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Nov 1987 MEM/ARTS Memorandum and Articles of Association
18 Nov 1987 CERTNM Company name changed aspenfield LIMITED\certificate issued on 19/11/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed aspenfield LIMITED\certificate issued on 19/11/87
18 Nov 1987 CERTNM Company name changed\certificate issued on 18/11/87
12 Nov 1987 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
12 Nov 1987 287 Registered office changed on 12/11/87 from: crown house 2 crown dale london SE19 3NQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/11/87 from: crown house 2 crown dale london SE19 3NQ
12 Nov 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 Oct 1987 NEWINC Incorporation