DAVIDSON BUSES LIMITED

Company Documents

DateDescription
02/09/112 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1128 April 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVIDSON / 01/02/2010

View Document

24/05/1024 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM PITWAY GARAGE UNIT C, WEST WOOD WORKS WEST WOOD, WEST CALDER WEST LOTHIAN EH55 8PN

View Document

15/03/1015 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVIDSON / 01/10/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/02/012 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 131 LOWER BATHVILLE ARMADALE BATHGATE WEST LOTHIAN EH48 2JS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/991 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: CROFT 3 HENS NEST ROAD EAST WHITBURN WEST LOTHIAN EH47 8EX

View Document

11/02/9811 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 14 BLACKBURN ROAD BATHGATE WEST LOTHIAN, EH48 2EY

View Document

07/02/977 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9621 March 1996 PARTIC OF MORT/CHARGE *****

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information