- Company Overview for ABACUS MINIBUSES LTD (07192739)
- Filing history for ABACUS MINIBUSES LTD (07192739)
- People for ABACUS MINIBUSES LTD (07192739)
- More for ABACUS MINIBUSES LTD (07192739)
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) |
---|---|---|---|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from 83 Astley Street Bolton Lancs BL1 8EY on 27 July 2012 | |
22 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
22 May 2012 | TM02 | Termination of appointment of Ali Iqbal as a secretary | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
20 Jun 2011 | TM01 | Termination of appointment of Iqbal Ali as a director | |
20 Jun 2011 | TM02 | Termination of appointment of Charles Oakes as a secretary | |
10 Jun 2011 | AD01 | Registered office address changed from Unit 63 Brownlow Way Business Centre Tennyson Street Bolton BL1 3HW United Kingdom on 10 June 2011 | |
09 Jun 2011 | CERTNM |
Company name changed street carz of bolton LIMITED\certificate issued on 09/06/11
|
|
09 Jun 2011 | CONNOT | Change of name notice | |
06 Oct 2010 | AP01 | Appointment of Mr Iqbal Nomann Ali as a director | |
20 May 2010 | AP03 | Appointment of Charles Oakes as a secretary | |
20 May 2010 | TM01 | Termination of appointment of Ali Iqbal as a director | |
17 May 2010 | CERTNM |
Company name changed street carz LIMITED\certificate issued on 17/05/10
|
|
29 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | NEWINC |
Incorporation
|