- Company Overview for CENTREBUS HOLDINGS LIMITED (06544272)
- Filing history for CENTREBUS HOLDINGS LIMITED (06544272)
- People for CENTREBUS HOLDINGS LIMITED (06544272)
- Charges for CENTREBUS HOLDINGS LIMITED (06544272)
- More for CENTREBUS HOLDINGS LIMITED (06544272)
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) |
---|---|---|---|
27 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
31 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2009 | AD01 | Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 | |
16 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
03 Feb 2009 | 288a | Secretary appointed christopher frank brown | |
27 Jan 2009 | 288b | Appointment terminated secretary christopher holmes | |
29 May 2008 | 288a | Director appointed michael david cooper | |
29 May 2008 | 288a | Director appointed mark bowd | |
19 May 2008 | 288a | Director appointed julian henry peddle | |
19 May 2008 | 288a | Director appointed david edward shelley | |
19 May 2008 | 288a | Director appointed keith hayward | |
19 May 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/04/2009 | |
19 May 2008 | 88(2) | Ad 24/04/08\gbp si 909@1=909\gbp ic 1/910\ | |
19 May 2008 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Apr 2008 | CERTNM | Company name changed k-line buses LIMITED\certificate issued on 22/04/08 | |
26 Mar 2008 | NEWINC | Incorporation |