WOMBOURNE MINIBUSES LTD

04975397
C/O KINGSLAND BUSINESS RECOVERY YORK HOUSE BRADFORD BD8 7ER

Documents

Documents
Date Category Description Pages
19 Nov 2013 gazette Gazette Dissolved Liquidation 1 Buy now
19 Aug 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
04 Dec 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
13 Nov 2012 resolution Resolution 1 Buy now
22 Sep 2012 accounts Annual Accounts 4 Buy now
03 Jul 2012 resolution Resolution 23 Buy now
31 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 address Move Registers To Sail Company 1 Buy now
14 Jan 2010 officers Change of particulars for director (Shangara Singh Randhawa) 2 Buy now
14 Jan 2010 address Change Sail Address Company 1 Buy now
20 Aug 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 annual-return Return made up to 25/11/08; full list of members 3 Buy now
22 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2008 accounts Annual Accounts 3 Buy now
02 Oct 2008 officers Appointment Terminated Secretary satnam singh 1 Buy now
26 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
18 Oct 2007 accounts Annual Accounts 8 Buy now
06 Dec 2006 annual-return Return made up to 25/11/06; full list of members 2 Buy now
29 Sep 2006 accounts Annual Accounts 5 Buy now
15 Sep 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
10 May 2006 officers New secretary appointed 2 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
19 Dec 2005 annual-return Return made up to 25/11/05; full list of members 6 Buy now
29 Sep 2005 accounts Annual Accounts 7 Buy now
21 Apr 2005 annual-return Return made up to 25/11/04; full list of members 7 Buy now
20 Apr 2005 officers New secretary appointed 2 Buy now
14 Oct 2004 officers New director appointed 2 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: 1187 bristol road south birmingham B31 2SL 1 Buy now
19 Mar 2004 officers Secretary resigned 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
25 Nov 2003 incorporation Incorporation Company 12 Buy now