MAINLINE STEAM LOCOMOTIVE OPERATORS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOUNDS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOWELLS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 SECRETARY APPOINTED MR MICHAEL OWEN

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOJONNIER

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR DENNIS HOWELLS

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE MOJONNIER

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 39 NEWTON STREET MILLOM CUMBRIA LA18 4DR

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 30/03/16 NO MEMBER LIST

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TOWELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 30/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 DIRECTOR APPOINTED MR MICHAEL OWEN

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MICHAEL OWEN

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 30/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/04/1313 April 2013 30/03/13 NO MEMBER LIST

View Document

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR GEOFF BOUNDS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/06/125 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED BERNARD ROBERT WRIGHT

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS

View Document

13/04/1213 April 2012 30/03/12 NO MEMBER LIST

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 30/03/11 NO MEMBER LIST

View Document

05/11/105 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWOOD

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART GREENWOOD / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOJONNIER / 03/04/2010

View Document

03/04/103 April 2010 30/03/10 NO MEMBER LIST

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND TOWELL / 03/04/2010

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 35 ELVASTON DRIVE LONG EATON NR NOTTINGHAM NG10 3BQ

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 8 CHESTERTON AVENUE HARPENDEN HERTFORDSHIRE AL5 5ST

View Document

22/03/0522 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 ANNUAL RETURN MADE UP TO 30/03/98

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/977 April 1997 ANNUAL RETURN MADE UP TO 30/03/97

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 ALTER MEM AND ARTS 11/01/97

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/04/9613 April 1996 ANNUAL RETURN MADE UP TO 30/03/96

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 ALTER MEM AND ARTS 13/01/96

View Document

06/07/956 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 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