- Company Overview for GUILDFORD AND WEST SURREY BUSES LIMITED (02157220)
- Filing history for GUILDFORD AND WEST SURREY BUSES LIMITED (02157220)
- People for GUILDFORD AND WEST SURREY BUSES LIMITED (02157220)
- Charges for GUILDFORD AND WEST SURREY BUSES LIMITED (02157220)
- Insolvency for GUILDFORD AND WEST SURREY BUSES LIMITED (02157220)
- More for GUILDFORD AND WEST SURREY BUSES LIMITED (02157220)
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) |
---|---|---|---|
19 May 1998 | 288a | New director appointed | |
31 Oct 1997 | AA | Full accounts made up to 31 December 1996 | |
07 Aug 1997 | 363s | Return made up to 30/07/97; full list of members | |
02 Jun 1997 | 288c | Director's particulars changed | |
22 Nov 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
26 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
26 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
17 Sep 1996 | 363s | Return made up to 30/07/96; full list of members | |
13 Sep 1996 | 288 | New director appointed | |
13 Sep 1996 | 288 | New secretary appointed | |
13 Sep 1996 | 288 | New director appointed | |
27 Aug 1996 | 287 | Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR | |
27 Aug 1996 | 288 | Secretary resigned | |
27 Aug 1996 | 288 | Secretary resigned | |
27 Aug 1996 | 288 | Director resigned | |
27 Aug 1996 | 288 | Director resigned | |
27 Aug 1996 | 288 | Director resigned | |
15 Aug 1996 | AUD | Auditor's resignation | |
08 Jul 1996 | 288 | New director appointed | |
04 Jul 1996 | AA | Full accounts made up to 31 December 1995 | |
05 Feb 1996 | AA | Full accounts made up to 31 March 1995 | |
30 Jan 1996 | AUD | Auditor's resignation | |
11 Jan 1996 | 287 | Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU | |
21 Nov 1995 | 288 | New director appointed |