STAGECOACH SWT OLDCO LIMITED

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/167 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1625 May 2016 APPLICATION FOR STRIKING-OFF

View Document

04/02/164 February 2016 REDUCE ISSUED CAPITAL 29/01/2016

View Document

04/02/164 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 1

View Document

04/02/164 February 2016 SOLVENCY STATEMENT DATED 29/01/16

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 02/05/15

View Document

01/02/161 February 2016 COMPANY NAME CHANGED SOUTH WEST TRAINS LIMITED
CERTIFICATE ISSUED ON 01/02/16

View Document

01/02/161 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/153 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 26/04/14

View Document

03/07/143 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

06/07/136 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 25/03/2013

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/06/1124 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART PALMER

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR RESIGNED IAN DOBBS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 � IC 21000000/15842000 22/08/05 � SR 5158000@1=5158000

View Document

21/07/0521 July 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/07/0521 July 2005 PURCHASE AGREEMENT 12/07/05

View Document

21/07/0521 July 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 26/04/03

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 AUDITOR'S RESIGNATION

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 S366A DISP HOLDING AGM 16/08/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/04/96

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 � NC 10000/21000000 04/02/96

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

23/02/9623 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: G OFFICE CHANGED 23/02/96 EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

23/02/9623 February 1996 ADOPT MEM AND ARTS 01/02/96

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/03/95

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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

09/06/949 June 1994 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