BIZ BUS PROPERTY LIMITED

Company Documents

DateDescription
31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/05/1513 May 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
1 WROTTESLEY ROAD
LONDON
NW10 5XA

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR JAMES HOUGHTON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR STEPHEN JOHN PEPPERELL

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company