STAGECOACH EXPRESS LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 APPLICATION FOR STRIKING-OFF

View Document

20/04/1520 April 2015 SOLVENCY STATEMENT DATED 17/04/15

View Document

20/04/1520 April 2015 STATEMENT BY DIRECTORS

View Document

20/04/1520 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 0.05

View Document

20/04/1520 April 2015 REDUCE ISSUED CAPITAL 17/04/2015

View Document

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN VAUX

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 ADOPT ARTICLES 05/05/2011

View Document

19/04/1119 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED COLIN BROWN

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

29/04/0929 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ANDREW

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM:
BUS STATION
SANDGATE
AYR
KA7 1DD

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DEC MORT/CHARGE *****

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 COMPANY NAME CHANGED
WESTERN SCOTTISH HOLDINGS LIMITE
D
CERTIFICATE ISSUED ON 22/04/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM:
NURSERY AVENUE
KILMARNOCK
AYRSHIRE
KA1 3JD

View Document

29/04/9629 April 1996 AUDIT REPOR RE 1556B 03/04/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 AUDITORS REPORT T ACCOMPANY 115

View Document

04/04/964 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/964 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 28/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/953 February 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/02/953 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/953 February 1995 ADOPT MEM AND ARTS 30/01/95

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 FULL GROUP ACCOUNTS MADE UP TO 02/01/94

View Document

11/08/9411 August 1994 DEC MORT/CHARGE *****

View Document

08/08/948 August 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/05/944 May 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94

View Document

19/04/9419 April 1994 DEC MORT/CHARGE *****

View Document

25/06/9325 June 1993 FULL GROUP ACCOUNTS MADE UP TO 03/01/93

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL GROUP ACCOUNTS MADE UP TO 29/12/91

View Document

01/06/921 June 1992 ALTER MEM AND ARTS 27/05/92

View Document

01/06/921 June 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/924 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/924 March 1992 ALTER MEM AND ARTS 27/02/92

View Document

11/11/9111 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

23/10/9123 October 1991 COMPANY NAME CHANGED
MM&S (2068) LIMITED
CERTIFICATE ISSUED ON 24/10/91

View Document

22/10/9122 October 1991 PARTIC OF MORT/CHARGE 12482

View Document

21/10/9121 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

18/10/9118 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM:
151 ST. VINCENT STREET
GLASGOW
G2 5NJ

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9118 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NC INC ALREADY ADJUSTED
14/10/91

View Document

18/10/9118 October 1991 ￯﾿ᄑ NC 100/500000
14/10

View Document

16/10/9116 October 1991 PARTIC OF MORT/CHARGE 12280

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 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