FIRST MAINLINE LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

11/10/1811 October 2018 ORDER OF COURT - RESTORATION

View Document

13/11/0113 November 2001 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/0124 July 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/015 June 2001 APPLICATION FOR STRIKING-OFF

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 S366A DISP HOLDING AGM 21/02/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM:
8 RIVERSIDE COURT
NEWHALL ROAD
SHEFFIELD
S9 2TJ

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 COMPANY NAME CHANGED
MAINLINE (IPSWICH) LIMITED
CERTIFICATE ISSUED ON 08/07/98

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 COMPANY NAME CHANGED
SOUTH YORKSHIRE PASSENGER TRANSP
ORT LIMITED
CERTIFICATE ISSUED ON 27/07/94

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM:
MEADOWHALL
41 AMOS ROAD
SHEFFIELD 9
S9 1BX

View Document

16/11/9316 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/11/9213 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/10/8814 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 EXEMPTION FROM APPOINTING AUDITORS 130587

View Document

11/08/8711 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 DIRECTOR RESIGNED

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM:
SOUTH YORKSHIRE PASSENGER
TRANSPORT EXECUTIVE
TRANSPORT OFFICES EXCHANGESTREET
SHEFFIELD S2 5SZ

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