RED BUS 7 LIMITED

Company Documents

DateDescription
14/11/1314 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

05/07/125 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MICHAEL TISNAN

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY SW CORPORATE SERVICES LIMITED

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCILROY

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/01/106 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCILROY / 06/01/2010

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SW CORPORATE SERVICES LIMITED / 06/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: G OFFICE CHANGED 13/10/05 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 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