ECT BUS CIC

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 APPLICATION FOR STRIKING-OFF

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAHUA NANDI

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON ROCKLEY

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MAHUA NANDI / 15/04/2010

View Document

06/05/106 May 2010 14/03/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND JOHN MARTIN VANDERLURE WILLNINGTON / 14/03/2010

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 AUDITOR'S RESIGNATION

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED PETER CHILD

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 DIRECTOR APPOINTED PETER FRANCIS CHILD

View Document

03/09/083 September 2008 DIRECTOR APPOINTED RHIAN AUBREY-MARTIN

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/088 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/087 July 2008 DIRECTOR RESIGNED DAN WALTZER

View Document

07/07/087 July 2008 DIRECTOR RESIGNED RHONA COULTER

View Document

07/07/087 July 2008 DIRECTOR RESIGNED ANDREW BOND

View Document

07/07/087 July 2008 DIRECTOR RESIGNED STEPHEN SEARS

View Document

07/07/087 July 2008 DIRECTOR RESIGNED WENDY STARKIE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MAHUA NANDI

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: 97 BOLLO LANE ACTON LONDON W3 8QN

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0816 March 2008 SECRETARY RESIGNED JENNIFER ROBINSON

View Document

16/03/0816 March 2008 DIRECTOR RESIGNED JENNIFER ROBINSON

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 COMPANY NAME CHANGED ECT BUS COMMUNITY INTEREST COMPA NY CERTIFICATE ISSUED ON 08/12/05

View Document

04/11/054 November 2005 Change of name

View Document

04/11/054 November 2005 COMPANY NAME CHANGED ECT BUS LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

04/11/054 November 2005 CONVERSION TO A CIC

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 14/03/05

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 14/03/04

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 ANNUAL RETURN MADE UP TO 14/03/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 COMPANY NAME CHANGED COMMUNITY MOBILITY LIMITED CERTIFICATE ISSUED ON 04/02/03

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 MINUTES

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 14/03/02

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 Incorporation

View Document

14/03/0114 March 2001 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