STEVES MINIBUS LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/02/102 February 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0927 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES PADLEY / 01/10/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 6 WOODLANDS DRIVE MOWBRECK PARK WESHAM PRESTON LANCASHIRE PR4 3JR

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: G OFFICE CHANGED 24/09/04 2 MARSDEN STREET KIRKHAM PRESTON LANCASHIRE PR4 2TH

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 Incorporation

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