FAIRBOURNE RAILWAY LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: C/O PARKER BULLEN 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW ENGLAND

View Document

16/02/1116 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1021 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 647408

View Document

16/03/1016 March 2010 APPROVAL OF TERMS OF AGREEMENT FOR PURCHASE OF SHARES / TRANSFER OF LAND TO NORTH WALES COAST LIGHT RAILWAY 28/01/2010

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESSEX COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 26/01/08

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED THE NORTH WALES COAST LIGHT RAIL WAY COMPANY LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 BEACH ROAD FAIRBOURNE GWYNEDD LL38 2PZ

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: G OFFICE CHANGED 16/11/02 ASHLEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/03/011 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 AMEND 123-FROM 601000 TO 610000

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 NC INC ALREADY ADJUSTED 01/02/00

View Document

16/05/0016 May 2000 � NC 601000/611000 01/02/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: G OFFICE CHANGED 27/03/00 8 CENTRE ONE LYSANDER WAY OLD SARUM PARK OLD SARUM SALISBURY WILTSHIRE SP4 6BU

View Document

27/03/0027 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0021 February 2000 AMENDING 882R

View Document

11/02/0011 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

11/02/0011 February 2000 RE DIVIDENDS/SHARES 31/01/00

View Document

11/02/0011 February 2000 ALTER MEM AND ARTS 31/01/00

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: G OFFICE CHANGED 08/09/95 STEYNINGS HOUSE CHAPEL PLACE FISHERTON STREET SALISBURY WILTS SP2 7RJ

View Document

05/06/955 June 1995 � NC 1000/10000 05/04/

View Document

05/06/955 June 1995 NC INC ALREADY ADJUSTED 05/04/95

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995

View Document

23/05/9523 May 1995

View Document

23/05/9523 May 1995

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 COMPANY NAME CHANGED WILSCO 188 LIMITED CERTIFICATE ISSUED ON 20/03/95

View Document

25/01/9525 January 1995 Incorporation

View Document

25/01/9525 January 1995 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