EAST LONDON BUS & COACH COMPANY LIMITED
Company number 02328402
- Company Overview for EAST LONDON BUS & COACH COMPANY LIMITED (02328402)
- Filing history for EAST LONDON BUS & COACH COMPANY LIMITED (02328402)
- People for EAST LONDON BUS & COACH COMPANY LIMITED (02328402)
- Charges for EAST LONDON BUS & COACH COMPANY LIMITED (02328402)
- More for EAST LONDON BUS & COACH COMPANY LIMITED (02328402)
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) |
---|---|---|---|
28 Oct 2010 | TM01 | Termination of appointment of Marc Perusat as a director | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
18 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
15 Apr 2010 | TM01 | Termination of appointment of Nigel Barrett as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Peter Sumner as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Colin John Wright as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Mark Ormes as a director | |
12 Mar 2010 | CH01 | Director's details changed for Peter Sumner on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Paul Raymond Cox on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for John Roy Carmichael on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Nigel Barrett on 11 March 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Paul Raymond Cox on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Marc Michel Perusat on 11 March 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Sarah Rennie as a director | |
02 Feb 2010 | AA | Full accounts made up to 29 March 2009 | |
08 Sep 2009 | 288b | Appointment terminated director richard candler | |
12 Jun 2009 | 288b | Appointment terminated secretary michael vaux | |
09 Jun 2009 | 288a | Secretary appointed michael john vaux | |
22 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
28 Apr 2009 | 288a | Director appointed peter sumner | |
02 Apr 2009 | 288a | Director appointed richard anyhony candler | |
02 Apr 2009 | 288a | Director appointed john roy carmichael | |
02 Apr 2009 | 288a | Director appointed sarah diane rennie | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 2-4 clements road ilford essex IG1 1BA | |
16 Jan 2009 | AA | Full accounts made up to 30 March 2008 |