CHALLINOR BUSES LIMITED

04726467
UNIT 11 VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM LL14 6UY

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
12 May 2016 annual-return Annual Return 6 Buy now
12 Jan 2016 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
12 Jan 2015 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
04 Jan 2014 accounts Annual Accounts 3 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
17 May 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
22 Jul 2011 annual-return Annual Return 6 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
06 May 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
21 May 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
21 May 2008 officers Director's change of particulars / gareth lloyd davies / 01/03/2008 2 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
27 Apr 2007 annual-return Return made up to 08/04/07; full list of members 3 Buy now
27 Apr 2007 officers Director's particulars changed 1 Buy now
09 Mar 2007 accounts Annual Accounts 5 Buy now
30 May 2006 annual-return Return made up to 08/04/06; full list of members 3 Buy now
30 May 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 accounts Annual Accounts 5 Buy now
09 Jun 2005 annual-return Return made up to 08/04/05; full list of members 3 Buy now
26 Jan 2005 accounts Annual Accounts 5 Buy now
16 Jun 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
22 May 2003 officers New secretary appointed;new director appointed 2 Buy now
22 May 2003 officers New director appointed 2 Buy now
22 May 2003 officers New director appointed 2 Buy now
22 May 2003 officers Director resigned 1 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 address Registered office changed on 22/05/03 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
08 Apr 2003 incorporation Incorporation Company 16 Buy now