YSTWYTH VALLEY RAILWAY LIMITED

Company Documents

DateDescription
01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1525 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

24/09/1424 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEE MCCURDIE

View Document

07/09/117 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 DISS40 (DISS40(SOAD))

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES DRINKWATER / 03/08/2010

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHARLES DRINKWATER / 03/08/2010

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY MCCURDIE / 03/08/2010

View Document

20/04/1120 April 2011 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MCCURDIE / 01/05/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM UNIT 22 AND 23 VASTRE INDUSTRIAL ESTATE NEWTOWN POWYS SY16 1DZ

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM UNIT 22 AND 23 VASTRE INDUSTRIAL ESTATE NEWTOWN POWYS SY16 1DZ

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 29 BRYNYSTWYTH PENPARCAU ABERYSTWYTH DYFED SY23 1SS

View Document

01/09/051 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/06/0220 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: G OFFICE CHANGED 13/05/98 BILTON VILLA PENTRELLYN LLANILAR ABERYSTWYTH CEREDIGION SY23 4

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: G OFFICE CHANGED 10/05/98 37 NUTGROVE AVENUE BRISTOL AVON BS3 4QF

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

24/10/9724 October 1997 EXEMPTION FROM APPOINTING AUDITORS 06/09/96

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

23/09/9723 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 FIRST GAZETTE

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: G OFFICE CHANGED 21/07/96 270 GREAT CAMBRIDGE ROAD CHESHUNT EN8 0NF

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: G OFFICE CHANGED 02/07/96 15 HOLMESDALE ROAD BRISTOL BS3 4QL

View Document

09/06/969 June 1996 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: G OFFICE CHANGED 01/06/95 37 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

28/03/9528 March 1995 FIRST GAZETTE

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: G OFFICE CHANGED 08/02/95 15 HOLMESDALE ROAD BRISTOL. BS3 4QL.

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information