P & s Carriage LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 22, 2008)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TAXI CARD PAYMENT SERVICES LIMITED
LONDON CAB FINANCE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05479341 |
Record last updated | Sunday, April 19, 2015 9:44:01 AM UTC |
Official Address | 12 Church Street Warwick West There are 201 companies registered at this street |
Postal Code | CV344AB |
Sector | Taxi operation |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 12, 2012 | Second notification of strike-off action in london gazette | |
Registry | Sep 12, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Sep 12, 2012 | Liquidator's progress report | |
Registry | Apr 19, 2011 | Statement of company's affairs | |
Registry | Apr 19, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 19, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Apr 5, 2011 | First notification of strike-off action in london gazette | |
Registry | Mar 30, 2011 | Change of registered office address | |
Financials | Oct 26, 2010 | Annual accounts | |
Registry | Jul 15, 2010 | Annual return | |
Registry | Jul 15, 2010 | Change of particulars for director | |
Registry | Jul 15, 2010 | Change of particulars for director 5479... | |
Registry | Jul 15, 2010 | Change of particulars for director | |
Registry | Jul 22, 2009 | Annual return | |
Financials | Oct 22, 2008 | Annual accounts | |
Financials | Sep 22, 2008 | Annual accounts 5479... | |
Registry | Sep 9, 2008 | Change of accounting reference date | |
Registry | Sep 2, 2008 | Annual return | |
Registry | Jun 14, 2007 | Annual return 5479... | |
Registry | May 23, 2007 | Particulars of a mortgage or charge | |
Registry | Apr 28, 2007 | Appointment of a director | |
Registry | Apr 14, 2007 | Appointment of a man as Operations Director and Director | |
Financials | Mar 27, 2007 | Annual accounts | |
Registry | Jul 28, 2006 | Annual return | |
Registry | Mar 10, 2006 | Company name change | |
Registry | Mar 10, 2006 | Change of name certificate | |
Registry | Dec 13, 2005 | Appointment of a director | |
Registry | Dec 13, 2005 | Resignation of a director | |
Registry | Dec 13, 2005 | Resignation of a director 5479... | |
Registry | Dec 9, 2005 | Company name change | |
Registry | Dec 9, 2005 | Change of name certificate | |
Registry | Nov 22, 2005 | Appointment of a woman | |
Registry | Nov 22, 2005 | Resignation of one Operations Director and one Director (a man) | |
Registry | Jun 29, 2005 | Appointment of a director | |
Registry | Jun 29, 2005 | Appointment of a director 5479... | |
Registry | Jun 29, 2005 | Appointment of a director | |
Registry | Jun 29, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 15, 2005 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Jun 15, 2005 | Resignation of a secretary | |
Registry | Jun 15, 2005 | Resignation of a director | |
Registry | Jun 13, 2005 | Five appointments: 3 men and 2 companies | |