Transport 4 Schools (London) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 25, 2014)
- 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
|
CASSIDY & BASCHWITZ PROPERTIES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06010584 |
Record last updated | Friday, December 23, 2016 8:09:14 PM UTC |
Official Address | Acre House 11 William Road Regent's Park There are 2,926 companies registered at this street |
Postal Code | NW13ER |
Sector | Other passenger land transport |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 23, 2016 | Appointment of liquidators | |
Notices | Dec 23, 2016 | Resolutions for winding-up | |
Notices | Dec 1, 2016 | Meetings of creditors | |
Financials | Mar 25, 2014 | Annual accounts | |
Registry | Jan 29, 2014 | Annual return | |
Registry | Jan 29, 2014 | Change of particulars for director | |
Registry | Sep 17, 2013 | Change of accounting reference date | |
Financials | Sep 4, 2013 | Annual accounts | |
Registry | Feb 27, 2013 | Annual return | |
Registry | Dec 8, 2012 | Notice of striking-off action discontinued | |
Financials | Dec 6, 2012 | Annual accounts | |
Registry | Nov 27, 2012 | First notification of strike-off action in london gazette | |
Registry | Apr 11, 2012 | Change of registered office address | |
Registry | Dec 19, 2011 | Return of allotment of shares | |
Registry | Dec 19, 2011 | Return of allotment of shares 6010... | |
Registry | Dec 1, 2011 | Annual return | |
Registry | Dec 1, 2011 | Change of particulars for director | |
Registry | Nov 16, 2011 | Appointment of a man as Director and Company Director | |
Registry | Nov 16, 2011 | Appointment of a man as Director | |
Financials | Aug 30, 2011 | Annual accounts | |
Registry | Jan 11, 2011 | Annual return | |
Financials | Aug 9, 2010 | Annual accounts | |
Registry | Jan 22, 2010 | Annual return | |
Registry | Jan 22, 2010 | Notification of single alternative inspection location | |
Registry | Jan 22, 2010 | Change of particulars for director | |
Registry | Jan 22, 2010 | Change of registered office address | |
Registry | Dec 24, 2009 | Change of name certificate | |
Registry | Dec 24, 2009 | Notice of change of name nm01 - resolution | |
Financials | Sep 4, 2009 | Annual accounts | |
Registry | Jul 9, 2009 | Resignation of a director | |
Registry | Jul 6, 2009 | Resignation of a woman | |
Financials | May 13, 2009 | Annual accounts | |
Registry | Dec 29, 2008 | Annual return | |
Registry | Jan 21, 2008 | Change of name certificate | |
Registry | Jan 21, 2008 | Company name change | |
Registry | Jan 8, 2008 | Appointment of a director | |
Registry | Dec 21, 2007 | Resignation of a director | |
Registry | Dec 7, 2007 | Appointment of a woman | |
Registry | Nov 29, 2007 | Annual return | |
Registry | Nov 27, 2006 | Two appointments: 2 women,: 2 women | |