TM01 |
Director appointment termination date: Tuesday 5th December 2017
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 30th June 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th September 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
40001.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
TM02 |
Secretary appointment termination on Wednesday 1st October 2014
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 1st October 2014
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mackenzie bus & coach services (motherwell) LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 28th July 2015
filed on: 28th, July 2015
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 13th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
40001.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th September 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 13th September 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th July 2013.
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed airbles bus company LIMITEDcertificate issued on 04/06/13
filed on: 4th, June 2013
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th June 2013
filed on: 4th, June 2013
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th September 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Thursday 1st September 2011
filed on: 8th, August 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Tuesday 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2012.
filed on: 1st, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 5th April 2012 from Silverwells House 114 Cadzow Street Hamilton ML3 6HP
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 21st March 2012 - new secretary appointed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 13th September 2011 secretary's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th September 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 7th September 2011 from 457 Laburnum Road Viewpark Uddingston G71 5HZ
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th May 2011
filed on: 24th, June 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 13th June 2011
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 1st March 2011 - new secretary appointed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 13th September 2010 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th August 2010 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 24th September 2010
filed on: 24th, September 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed the coachman's tavern LIMITEDcertificate issued on 24/09/10
filed on: 24th, September 2010
| change of name
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 13th September 2008 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 13th September 2009 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 11th August 2010 from , 19 Newhut Road Braidhurst Industrial Estate, North Lanarkshire ML1 3ST, Motherwell, ML1 3ST, United Kingdom
filed on: 11th, August 2010
| address
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th August 2010.
filed on: 11th, August 2010
| officers
|
Free Download
(6 pages)
|
CERTNM |
Company name changed C.B.C.s LTDcertificate issued on 29/10/09
filed on: 29th, October 2009
| change of name
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th October 2009
filed on: 29th, October 2009
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 12th, August 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On Monday 16th March 2009 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 24th April 2008 Secretary appointed
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 24th April 2008 Appointment terminated secretary
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/2008 from, 124 south barrwood road, kilsyth, north lanarkshire, G65 0EZ
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 24th April 2008 Appointment terminated director
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th September 2007 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 24th September 2007 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th September 2007 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 24th September 2007 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2007
| incorporation
|
Free Download
(15 pages)
|