STAGECOACH GROUP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-12-23

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-27

View Document

04/10/244 October 2024 Change of details for Inframobility Uk Bidco Limited as a person with significant control on 2022-09-13

View Document

30/09/2430 September 2024 Registration of charge SC1007640019, created on 2024-09-20

View Document

30/09/2430 September 2024 Registration of charge SC1007640021, created on 2024-09-20

View Document

30/09/2430 September 2024 Registration of charge SC1007640020, created on 2024-09-20

View Document

23/08/2423 August 2024 Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22

View Document

23/08/2423 August 2024 Director's details changed for Mr Hamish Macphail Massie Mackenzie on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Florian Hubel on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Scott Auty on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Raymond O'toole on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Ian Graeme Lloyd Charnock on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 10 Dunkeld Road Perth Perthshire PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Ms Claire Miles on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on 2024-08-22

View Document

01/08/241 August 2024 Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Michael John Vaux as a secretary on 2024-07-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

26/01/2426 January 2024 Group of companies' accounts made up to 2023-04-29

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on 2023-12-07

View Document

04/12/234 December 2023 Registration of charge SC1007640018, created on 2023-12-01

View Document

03/10/233 October 2023 Appointment of Ms Claire Miles as a director on 2023-10-02

View Document

24/08/2324 August 2023 Registration of acquisition SC1007640017, acquired on 2023-07-06

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

06/07/236 July 2023 Part of the property or undertaking has been released and no longer forms part of charge SC1007640015

View Document

06/07/236 July 2023 Registration of charge SC1007640016, created on 2023-06-20

View Document

13/06/2313 June 2023 Director's details changed for Mr Graeme Charnock on 2023-06-13

View Document

11/05/2311 May 2023 Appointment of Mr Graeme Charnock as a director on 2023-04-21

View Document

01/02/231 February 2023 Appointment of Mr Bruce Maxwell Dingwall as a director on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Ross John Paterson as a director on 2023-01-31

View Document

11/01/2311 January 2023 Termination of appointment of Martin Andrew Griffiths as a director on 2023-01-10

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Re-registration from a public company to a private limited company

View Document

17/10/2217 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

17/10/2217 October 2022 Re-registration of Memorandum and Articles

View Document

14/10/2214 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITEHORN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR EWAN BROWN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANN GLOAG

View Document

01/11/191 November 2019 RETURN OF PURCHASE OF OWN SHARES 07/10/19 TREASURY CAPITAL GBP 1237665.344289

View Document

01/11/191 November 2019 RETURN OF PURCHASE OF OWN SHARES 11/10/19 TREASURY CAPITAL GBP 1243185.718289

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

18/10/1918 October 2019 RETURN OF PURCHASE OF OWN SHARES 30/09/19 TREASURY CAPITAL GBP 1232514.237809

View Document

18/10/1918 October 2019 RETURN OF PURCHASE OF OWN SHARES 23/09/19 TREASURY CAPITAL GBP 1227230.148973

View Document

18/10/1918 October 2019 RETURN OF PURCHASE OF OWN SHARES 17/09/19 TREASURY CAPITAL GBP 1223134.683823

View Document

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES 10/09/19 TREASURY CAPITAL GBP 1218196.081591

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES 12/08/19 TREASURY CAPITAL GBP 1201457.282489

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES 19/08/19 TREASURY CAPITAL GBP 1206025.542729

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES 03/09/19 TREASURY CAPITAL GBP 1215340.705143

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES 27/08/19 TREASURY CAPITAL GBP 1211024.309911

View Document

19/09/1919 September 2019 23/08/19 TREASURY CAPITAL GBP 1195361.018907

View Document

04/09/194 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 29/07/19 TREASURY CAPITAL GBP 1196048.691951

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 15/07/19 TREASURY CAPITAL GBP 1179769.925843

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 22/07/19 TREASURY CAPITAL GBP 1187395.217901

View Document

04/09/194 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/19

View Document

29/08/1929 August 2019 RETURN OF PURCHASE OF OWN SHARES 05/08/19 TREASURY CAPITAL GBP 1173249.191001

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES 21/06/19 TREASURY CAPITAL GBP 1151228.172425

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES 07/06/19 TREASURY CAPITAL GBP 1143678.679981

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES 28/06/19 TREASURY CAPITAL GBP 1156965.820013

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES 08/07/19 TREASURY CAPITAL GBP 1165511.945539

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES 14/06/19 TREASURY CAPITAL GBP 1147049.178041

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE-ANNE GADHIA

View Document

30/07/1930 July 2019 01/07/19 TREASURY CAPITAL GBP 1139055.051541

View Document

01/07/191 July 2019 RETURN OF PURCHASE OF OWN SHARES 31/05/19 TREASURY CAPITAL GBP 1140923.163645

View Document

19/06/1919 June 2019 RETURN OF PURCHASE OF OWN SHARES 23/05/19 TREASURY CAPITAL GBP 1136657.416611

View Document

06/06/196 June 2019 RETURN OF PURCHASE OF OWN SHARES 14/05/19 TREASURY CAPITAL GBP 1132299.780293

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 07/05/19 TREASURY CAPITAL GBP 1125734.926315

View Document

08/03/198 March 2019 RETURN OF PURCHASE OF OWN SHARES 11/12/18 TREASURY CAPITAL GBP 1119183.859567

View Document

07/03/197 March 2019 DIRECTOR APPOINTED DAME JAYNE-ANNE GADHIA

View Document

26/02/1926 February 2019 0000

View Document

07/02/197 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2018

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1007640015

View Document

10/01/1910 January 2019 05/12/18 TREASURY CAPITAL GBP 1115372.986965

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN

View Document

13/09/1813 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1813 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18

View Document

15/05/1815 May 2018 ARTICLES OF ASSOCIATION

View Document

15/05/1815 May 2018 ALTER ARTICLES 25/08/2017

View Document

07/02/187 February 2018 26/01/18 TREASURY CAPITAL GBP 1116175.063867

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 01/09/17 TREASURY CAPITAL GBP 1116177.125099

View Document

15/09/1715 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17

View Document

21/08/1721 August 2017 RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 1116273.624745

View Document

26/07/1726 July 2017 30/06/17 TREASURY CAPITAL GBP 1113494.650931

View Document

13/06/1713 June 2017 05/05/17 TREASURY CAPITAL GBP 1114537.497273

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED JULIE SOUTHERN

View Document

06/09/166 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/09/166 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/166 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/166 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

01/09/161 September 2016 DIRECTOR APPOINTED RAY O'TOOLE

View Document

18/08/1618 August 2016 RETURN OF PURCHASE OF OWN SHARES 07/07/16 TREASURY CAPITAL GBP 1119664.455566

View Document

09/08/169 August 2016 AUDITOR'S RESIGNATION

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY WATTS

View Document

05/07/165 July 2016 29/06/16 TREASURY CAPITAL GBP 598712.620495

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR KAREN ANN THOMSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MAHY

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JAMES DANIEL BILEFIELD

View Document

30/10/1530 October 2015 23/10/15 STATEMENT OF CAPITAL GBP 3168549.7800

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

04/09/154 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1525 August 2015 14/08/15 TREASURY CAPITAL GBP 399672.937396

View Document

28/07/1528 July 2015 RETURN OF PURCHASE OF OWN SHARES 30/06/15 TREASURY CAPITAL GBP 399693.86219

View Document

24/02/1524 February 2015 26/01/15 TREASURY CAPITAL GBP 396854.86599

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIOTT WHITEHORN / 19/01/2015

View Document

14/11/1414 November 2014 31/10/14 TREASURY CAPITAL GBP 400715.60728

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

03/09/143 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 RETURN OF PURCHASE OF OWN SHARES 14/07/14 TREASURY CAPITAL GBP 400718.62128

View Document

07/11/137 November 2013 23/10/13

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

04/09/134 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1314 August 2013 RETURN OF PURCHASE OF OWN SHARES 04/07/13 TREASURY CAPITAL GBP 397131.764

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 21/05/2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIR MATHEWSON

View Document

01/05/131 May 2013 TERMINATE DIR APPOINTMENT

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR ROSS JOHN PATERSON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY ROSS PATERSON

View Document

03/01/133 January 2013 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

05/11/125 November 2012 23/10/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN SOUTER / 11/10/2012

View Document

31/08/1231 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

30/08/1230 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1227 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

27/03/1227 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 6316622.740720

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1130 November 2011 23/10/11 NO MEMBER LIST

View Document

28/11/1128 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1122 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 6090945.25

View Document

20/10/1120 October 2011 CONSOLIDATION SUB-DIVISION 07/10/11

View Document

14/10/1114 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/116 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/116 September 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED WILLIAM ELLIOTT WHITEHORN

View Document

10/06/1110 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 7057224.5100

View Document

12/04/1112 April 2011 SECOND FILING WITH MUD 23/10/10 FOR FORM AR01

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEIRS

View Document

13/12/1013 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 9632224.77

View Document

02/12/102 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 9632115.5098

View Document

05/11/105 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 9868984.7998

View Document

03/11/103 November 2010 23/10/10 BULK LIST

View Document

26/08/1026 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

25/08/1025 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN DUFFIN

View Document

03/06/103 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 9868518.1728

View Document

01/06/101 June 2010 DIRECTOR APPOINTED PHILIP MICHAEL WHITE

View Document

22/04/1022 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 10324493.2728

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MAHY / 25/02/2010

View Document

29/01/1029 January 2010 28/01/10 STATEMENT OF CAPITAL GBP 10324078.5564

View Document

20/01/1020 January 2010 13/01/10 STATEMENT OF CAPITAL GBP 10323514.2234

View Document

19/01/1019 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 723084381

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MS HELEN MAHY

View Document

15/12/0915 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 7056960189.65

View Document

09/11/099 November 2009 23/10/09 BULK LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN HERON GLOAG / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WATTS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALDSON DUFFIN / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANET PATRICIA MORGAN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE MATHEWSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEIRS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTER / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN BROWN / 23/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW GRIFFITHS / 22/10/2009

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

03/09/093 September 2009 NC INC ALREADY ADJUSTED 28/08/2009

View Document

03/09/093 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/093 September 2009 GBP NC 185399999.51/188199999.51 28/08/09

View Document

03/09/093 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/093 September 2009 MEMORANDUM OF ASSOCIATION

View Document

03/09/093 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0912 June 2009 GBP SR [email protected]

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/12/085 December 2008 GBP SR [email protected]

View Document

14/11/0814 November 2008 RETURN MADE UP TO 23/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0828 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

05/06/085 June 2008 GBP SR [email protected]

View Document

16/05/0816 May 2008 GBP SR [email protected]

View Document

08/11/078 November 2007 RETURN MADE UP TO 23/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0720 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 £ IC 22034509/21669290 31/05/07 £ SR [email protected]= 365219

View Document

12/06/0712 June 2007 NC DEC ALREADY ADJUSTED 30/05/07

View Document

12/06/0712 June 2007 NC DEC ALREADY ADJUSTED 27/04/07

View Document

12/06/0712 June 2007 CONVE 14/05/07

View Document

12/06/0712 June 2007 CONSO 27/04/07

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 £ NC 9200000/185399999 27/04/07

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 INTERIM ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0619 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/08/0630 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 AMEND SHARE AGREEMENT 14/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 23/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 £ IC 36369740/22475604 30/09/05 £ SR [email protected]=13894135

View Document

21/09/0521 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 ARTICLES OF ASSOCIATION

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 DEC MORT/CHARGE *****

View Document

09/11/049 November 2004 RETURN MADE UP TO 23/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 £ IC 248645212/28283819 22/09/04 £ SR [email protected]= 220361392

View Document

22/09/0422 September 2004 MEMORANDUM OF ASSOCIATION

View Document

22/09/0422 September 2004 £ IC 248644435/29117688 22/09/04 £ SR [email protected]= 219526746

View Document

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

View Document

21/09/0421 September 2004 MARKET PURCHASE-S.166 27/08/04

View Document

21/09/0421 September 2004 £ NC 9200000/259200000 27/08/04

View Document

21/09/0421 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 27/08/04

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 CONSO 10/09/04

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0316 October 2003 CANCELLATION OF SHARE 29/08/03

View Document

14/09/0314 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/0314 September 2003 AUTH.MARKET PURCHASES 29/08/03

View Document

11/08/0311 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

06/11/026 November 2002 RETURN MADE UP TO 23/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/0228 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DEC MORT/CHARGE *****

View Document

03/05/023 May 2002 DEC MORT/CHARGE *****

View Document

03/05/023 May 2002 DEC MORT/CHARGE *****

View Document

29/04/0229 April 2002 REDUCTION OF SHARE PREMIUM ACCT

View Document

29/04/0229 April 2002 REDUCTION OF SHARE PREMIUM

View Document

16/04/0216 April 2002 AUDITOR'S RESIGNATION

View Document

17/01/0217 January 2002 CANCEL SHARE PREM. ACC. 14/01/02

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 23/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/013 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED STAGECOACH HOLDINGS PLC CERTIFICATE ISSUED ON 31/08/01

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 £ IC 5394394/5388394 28/12/00 £ SR [email protected]=6000

View Document

15/01/0115 January 2001 £ IC 5415375/5394394 21/12/00 £ SR [email protected]=20981

View Document

10/11/0010 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 23/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/0010 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/007 November 2000 £ IC 5720495/5415375 01/11/00 £ SR [email protected]=305120

View Document

02/11/002 November 2000 £ IC 5851745/5720495 30/10/00 £ SR [email protected]=131250

View Document

31/10/0031 October 2000 £ IC 5923745/5851745 25/10/00 £ SR [email protected]=72000

View Document

23/10/0023 October 2000 £ IC 6013009/5923745 18/10/00 £ SR [email protected]=89264

View Document

18/10/0018 October 2000 £ IC 6402080/6013009 10/10/00 £ SR [email protected]=389071

View Document

11/10/0011 October 2000 £ IC 6672602/6402080 04/10/00 £ SR [email protected]=270522

View Document

04/10/004 October 2000 £ IC 6683898/6672602 29/09/00 £ SR [email protected]=11296

View Document

02/10/002 October 2000 £ IC 6852663/6839293 27/09/00 £ SR [email protected]=13370

View Document

02/10/002 October 2000 £ IC 6732043/6683898 22/09/00 £ SR [email protected]=48145

View Document

02/10/002 October 2000 £ IC 6839293/6732043 19/09/00 £ SR [email protected]=107250

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 £ IC 6944213/6852663 29/06/00 £ SR [email protected]=91550

View Document

05/07/005 July 2000 £ IC 6977338/6944213 28/06/00 £ SR [email protected]=33125

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 £ IC 8218188/8202838 28/04/00 £ SR [email protected]=15350

View Document

14/06/0014 June 2000 £ IC 7534338/6977338 11/05/00 £ SR [email protected]= 557000

View Document

14/06/0014 June 2000 £ IC 8202838/7967838 26/04/00 £ SR [email protected]=235000

View Document

14/06/0014 June 2000 £ IC 7967838/7629338 12/05/00 £ SR [email protected]=338500

View Document

14/06/0014 June 2000 £ IC 7629338/7534338 27/04/00 £ SR [email protected]=95000

View Document

28/04/0028 April 2000 INTERIM ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 INTERIM ACCOUNTS MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/11/9922 November 1999 OFFERING CIRCULAR 22/11/99

View Document

15/11/9915 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

04/11/994 November 1999 LISTINGS PARTICULARS

View Document

03/11/993 November 1999 SUPPLEMENTARY PROSPECTUS

View Document

31/10/9931 October 1999 REGISTERED OFFICE CHANGED ON 31/10/99 FROM: CHARLOTTE HOUSE, 20 CHARLOTTE STREET, PERTH, PH1 5LL

View Document

31/10/9931 October 1999 LOCATION OF DEBENTURE REGISTER

View Document

07/10/997 October 1999 OPEN OFFER & INTERN'L OFFERING

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/09/99

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 19/07/99

View Document

04/08/994 August 1999 £ NC 7000000/9200000 19/07/99

View Document

04/08/994 August 1999 AQUISITION OF COACH USA 19/07/99

View Document

17/06/9917 June 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 SHARES AGREEMENT OTC

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

07/12/987 December 1998 REDUCTION OF SHARE PREM. ACCOUNT

View Document

07/12/987 December 1998 REDUCTION OF SHARE PREMIUM

View Document

19/11/9819 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 23/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 S-DIV 19/10/98

View Document

27/09/9827 September 1998 CANCELATION SHARE PREM 04/09/98

View Document

27/09/9827 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/98

View Document

09/06/989 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/98

View Document

09/06/989 June 1998 SEC 9591) 94(2) 80 89(1 26/05/98

View Document

09/06/989 June 1998 £ NC 6500000/7000000 26/05/98

View Document

09/06/989 June 1998 NC INC ALREADY ADJUSTED 26/05/98

View Document

04/11/974 November 1997 RETURN MADE UP TO 23/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/9729 October 1997 LISTING PARTS - £125,000,000

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 23/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9614 October 1996 PARTIC OF MORT/CHARGE *****

View Document

26/09/9626 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 27/08/96

View Document

26/09/9626 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/96

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 27/08/96

View Document

26/09/9626 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/96

View Document

20/09/9620 September 1996 NC INC ALREADY ADJUSTED 06/09/96

View Document

20/09/9620 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/96

View Document

20/09/9620 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/96

View Document

20/09/9620 September 1996 £ NC 4650000/6500000 06/0

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTIC OF MORT/CHARGE *****

View Document

08/08/968 August 1996 PROSPECTUS 31/07/96

View Document

24/04/9624 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

07/03/967 March 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/96

View Document

04/03/964 March 1996 £ NC 4150000/4650000 22/02/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 22/02/96

View Document

21/02/9621 February 1996 PARTIC OF MORT/CHARGE *****

View Document

15/02/9615 February 1996 PARTIC OF MORT/CHARGE *****

View Document

30/01/9630 January 1996 LISTING PARTICULARS 290196

View Document

24/01/9624 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

23/01/9623 January 1996 LETTER OF CAPITAL CORRECTION

View Document

27/11/9527 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ADOPT MEM AND ARTS 08/09/95

View Document

28/09/9528 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/09/95

View Document

28/09/9528 September 1995 NC INC ALREADY ADJUSTED 08/09/95

View Document

28/09/9528 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/09/95

View Document

28/09/9528 September 1995 £ NC 3850000/4000000 08/0

View Document

28/09/9528 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/09/95

View Document

28/09/9528 September 1995 £ NC 4000000/4150000 08/09/95

View Document

28/09/9528 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9528 September 1995 ADOPT MEM AND ARTS 08/09/95

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 SHARES AGREEMENT OTC

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 LETTER RE SHARE CAPITAL

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

11/11/9411 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 SHARES AGREEMENT OTC

View Document

28/07/9428 July 1994 £ IC 5031458/3031458 31/12/93 £ SR 2000000@1=2000000

View Document

28/07/9428 July 1994 £ NC 3250000/3850000 20/07/94

View Document

28/07/9428 July 1994 £ NC 5250000/3250000 20/07/94

View Document

27/06/9427 June 1994 LISTING PARTICULARS 270694

View Document

27/06/9427 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/93

View Document

27/06/9427 June 1994 NC INC ALREADY ADJUSTED 06/09/93

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 23/10/93; BEARER SHARES

View Document

27/09/9327 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

04/06/934 June 1993 PARTIC OF MORT/CHARGE *****

View Document

11/05/9311 May 1993 £ NC 8100000/5100000 05/04/93

View Document

11/05/9311 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9314 April 1993 ADOPT MEM AND ARTS 05/04/93

View Document

07/04/937 April 1993 LISTING PARTICULARS DATED 060493

View Document

03/02/933 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 ALTER MEM AND ARTS 25/01/93

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 ANNUAL ACCOUNTS MADE UP DATE 30/04/92

View Document

23/10/9223 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

06/10/926 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/92

View Document

06/10/926 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9227 August 1992 DEC MORT/CHARGE *****

View Document

23/03/9223 March 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992

View Document

18/03/9218 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

10/03/9210 March 1992 SHARE CONDITIONS 06/03/92

View Document

16/10/9116 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9116 October 1991 ALTER MEM AND ARTS 02/10/91

View Document

02/10/912 October 1991

View Document

27/09/9127 September 1991 REREGISTRATION PLC-PRI 19/09/91

View Document

27/09/9127 September 1991 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/916 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DEC MORT/CHARGE 3026

View Document

15/02/9015 February 1990 PARTIC OF MORT/CHARGE 1749

View Document

15/02/9015 February 1990 PARTIC OF MORT/CHARGE 1750

View Document

15/02/9015 February 1990

View Document

05/02/905 February 1990 PARTIC OF MORT/CHARGE 1265

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 19/01/90

View Document

01/02/901 February 1990 SUB DIVIDE SHARES 11/12/89

View Document

01/02/901 February 1990 PARTIC OF MORT/CHARGE 1208

View Document

10/01/9010 January 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

13/12/8913 December 1989 ALTER MEM AND ARTS 30/10/89

View Document

20/10/8920 October 1989

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 48 TAY STREET, PERTH, PH1 5TU

View Document

01/09/891 September 1989 88(2) 3000000 @ £1 PREF.280789

View Document

01/09/891 September 1989 88(2) 2000000 @ £1 PREF.280789

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: WALNUT GROVE, PERTH

View Document

27/07/8927 July 1989

View Document

06/07/896 July 1989 PUC3/ 04/11/88 1,300,000*£1 ORD

View Document

06/07/896 July 1989 88(3) CONTRACT

View Document

28/03/8928 March 1989 88(2) 2000000 @ £1 REDEEM.310189

View Document

28/03/8928 March 1989 88(2) 3000000 @ £1 REDEEM.310189

View Document

19/02/8919 February 1989 ADOPT MEM AND ARTS 310189

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989

View Document

20/12/8820 December 1988 Resolutions

View Document

20/12/8820 December 1988 123 041188 BY 7000000 TO 8000000

View Document

20/12/8820 December 1988 ALTER MEM AND ARTS 041188

View Document

20/12/8820 December 1988 ALTER MEM AND ARTS 231188

View Document

20/12/8820 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8820 December 1988 123 231188 BY 8000000-8100000

View Document

20/12/8820 December 1988 Miscellaneous

View Document

20/12/8820 December 1988 INC CAP TO £8,100,000 231188

View Document

20/12/8820 December 1988 INC CAP TO £8,000,000 041188

View Document

04/05/884 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

04/05/884 May 1988

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/04/8826 April 1988

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 DIRECTOR RESIGNED

View Document

15/12/8715 December 1987

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987

View Document

24/07/8724 July 1987 PARTIC OF MORT/CHARGE 6867

View Document

20/07/8720 July 1987 G 88(3)699996 @ £1 ORD 300487

View Document

20/07/8720 July 1987 G 88(2)6999996 @ £1 ORD 300487

View Document

20/07/8720 July 1987 DIRS. AUTH. TO ALLOT SH 300487

View Document

20/07/8720 July 1987 Miscellaneous

View Document

17/07/8717 July 1987

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/861 September 1986 CERTIFICATE OF INCORPORATION

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