BRITISH BUS GROUP LIMITED

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/09/1214 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1214 September 2012 DECLARATION OF SOLVENCY

View Document

14/09/1214 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XP

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LONSDALE / 10/03/2010

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 NC DEC ALREADY ADJUSTED 04/04/01

View Document

02/05/012 May 2001 IL NC 44710000/0 04/04/01

View Document

02/05/012 May 2001 NC INC ALREADY ADJUSTED 04/04/01

View Document

02/05/012 May 2001 IL IC 44700000/0 04/04/01 IL SR 44700000@1=44700000

View Document

02/05/012 May 2001 � NC 41200118/41219118 04/

View Document

02/05/012 May 2001 � NC 41219118/41199618 04/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0120 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ADOPTARTICLES02/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 08/03/98; CHANGE OF MEMBERS; AMEND

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: MILLFIELD HOUSE HYLTON ROAD SUNDERLAND SR4 7BA

View Document

01/05/981 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 S386 DISP APP AUDS 19/09/96

View Document

25/09/9625 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

25/09/9625 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

29/08/9629 August 1996

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 54 ENDLESS STREET SALISBURY WILTSHIRE SP1 3UM

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996

View Document

05/08/965 August 1996 IL NC 0/44710000 18/

View Document

05/08/965 August 1996 CONVERSION 18/06/96

View Document

05/08/965 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/96

View Document

05/08/965 August 1996 ALTER MEM AND ARTS 18/06/96

View Document

05/08/965 August 1996 ALTER MEM AND ARTS 18/06/96

View Document

05/08/965 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/95

View Document

28/04/9528 April 1995 � NC 41147868/41200181 13/

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SHARES AGREEMENT OTC

View Document

15/07/9415 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/94

View Document

07/06/947 June 1994 S-DIV 05/05/94

View Document

07/06/947 June 1994 � NC 100/41147868 05/05/94

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM: 9 CHEAPSIDE LONDON. EC2V 6AD.

View Document

31/05/9431 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 COMPANY NAME CHANGED ALNERY NO 1337 LIMITED CERTIFICATE ISSUED ON 28/04/94

View Document

08/03/948 March 1994 Incorporation

View Document

08/03/948 March 1994 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