CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/123 September 2012 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 STATEMENT BY DIRECTORS

View Document

21/08/1221 August 2012 ADOPT ARTICLES 09/08/2012

View Document

21/08/1221 August 2012 REDUCE ISSUED CAPITAL 09/08/2012

View Document

21/08/1221 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1221 August 2012 SOLVENCY STATEMENT DATED 09/08/12

View Document

21/08/1221 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1221 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/07/107 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

09/06/099 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
ABBEY ROAD
MONK MEADOW
HEMPSTED
GLOS GL2 6HU

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/02/0021 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 S366A DISP HOLDING AGM 10/06/96

View Document

25/06/9625 June 1996 AUDITOR'S RESIGNATION

View Document

17/06/9617 June 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/07/9528 July 1995

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995

View Document

28/07/9528 July 1995

View Document

22/06/9522 June 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY RESIGNED

View Document

18/04/9418 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993

View Document

21/07/9321 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/08/923 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/07/926 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 RECLASSIFIED SHARES 29/04/92

View Document

12/05/9212 May 1992 ￯﾿ᄑ NC 10000/12500
29/04/92

View Document

15/04/9215 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 Statement of affairs

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 SHARES AGREEMENT OTC

View Document

18/02/9118 February 1991

View Document

14/09/9014 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 COMPANY NAME CHANGED
CHARCO 289 LIMITED
CERTIFICATE ISSUED ON 06/09/90

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9029 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/08/9029 August 1990 NC INC ALREADY ADJUSTED
22/08/90

View Document

29/08/9029 August 1990 ￯﾿ᄑ NC 100/10000
22/08/

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM:
KILLOWEN HOUSE
BAYSHILL ROAD
CHELTENHAM
GL50 3AW

View Document

27/06/9027 June 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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