NATIONAL WELSH OMNIBUS SERVICES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE

View Document

13/11/1513 November 2015 ORDER OF COURT - RESTORATION

View Document

08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 RES02

View Document

15/12/0815 December 2008 ORDER OF COURT - RESTORATION

View Document

05/06/015 June 2001 STRUCK OFF AND DISSOLVED

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

21/09/0021 September 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/09/0021 September 2000 RECEIVER CEASING TO ACT

View Document

20/01/0020 January 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/9921 January 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/01/9814 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/01/9713 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/03/9612 March 1996 RECEIVER CEASING TO ACT

View Document

01/02/961 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/01/9523 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/02/9411 February 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/01/9329 January 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/05/9220 May 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

20/05/9220 May 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/04/929 April 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 33 WEST CANAL WHARF, CARDIFF, S GLAMORGAN, CF1 5DB

View Document

30/01/9230 January 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/11/9120 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 RETURN MADE UP TO 30/10/91; CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 ALTER MEM AND ARTS 31/05/91

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/09/886 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 ALTER MEM AND ARTS 060587

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

02/06/872 June 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 AUDITOR'S RESIGNATION

View Document

09/05/879 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/8612 November 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

20/08/8620 August 1986 REGISTERED OFFICE CHANGED ON 20/08/86 FROM: 253 COWBRIDGE RD WEST, ELY, CARDIFF, S GLAM CF5 5XX

View Document

08/05/868 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/2023 November 1920 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