S & C RAIL LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1316 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND GALLACHER / 17/07/2010

View Document

27/10/1027 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY SUSAN HOLT

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HOLT

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM 42 SILK MILL CHASE RIPPONDEN WEST YORKSHIRE HX6 4BU

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 88 STOCKPORT ROAD LYDGATE OLDHAM LANCASHIRE OL4 4JL

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: G OFFICE CHANGED 11/07/06 SUITE G3, JAPE ONE BUSINESS CENTRE, DELL ROAD SHAWCLOUGH ROCHDALE OL12 6BZ

View Document

30/08/0530 August 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/044 May 2004 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