FIRST LIGHT RAIL LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

01/07/141 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY RYMER / 01/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT GAUSBY / 27/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHEVIS / 20/08/2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DAVID CLEMENT GAUSBY

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 S366A DISP HOLDING AGM 22/07/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: G OFFICE CHANGED 20/07/01 32A WEYMOUTH STREET LONDON W1G 7BX

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED FIRST CORNWALL BUSES LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/02/996 February 1999 EXEMPTION FROM APPOINTING AUDITORS 28/01/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: G OFFICE CHANGED 04/08/98 BADGER BUILDING OLDMIXON CRESCENT WESTON SUPER MARE AVON BS24 9AY

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: G OFFICE CHANGED 16/06/98 12 YORK PLACE LEEDS LS1 2DS

View Document

08/06/988 June 1998 COMPANY NAME CHANGED NOTTS STYLE LIMITED CERTIFICATE ISSUED ON 09/06/98

View Document

11/07/9711 July 1997 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