STANDARD RAILWAY WAGON COMPANY LIMITED(THE)

Company Documents

DateDescription
03/04/253 April 2025 Restoration by order of the court

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

27/04/1127 April 2011 ORDER OF COURT - RESTORATION

View Document

29/09/0929 September 2009 STRUCK OFF AND DISSOLVED

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

21/05/0721 May 2007 ORDER OF COURT - RESTORATION 17/05/07

View Document

05/08/035 August 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/0322 April 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0313 March 2003 APPLICATION FOR STRIKING-OFF

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: CAMBRIAN HOUSE CHARNWOOD COURT PARC NANTGARW CARDIFF CF15 7QZ

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 � NC 1402500/2549500 13/0

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTORS APPOINTMENT 11/09/02

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: C/O EDWARDS GELDARD (PMH) DUMFRIES HOUSE, DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: CELTIC HOUSE RIVERSIDE COURT TAFFS WELL CARDIFF SOUTH GLAMORGAN CF4 8SS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 AUDITOR'S RESIGNATION

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: CAMBRIAN HOUSE MAINDY ROAD CARDIFF CF2 4HL

View Document

19/04/9619 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: POWELL DUFFRYN WAGON CO LTD CAMBRIAN WORKS MAINDY CARDIFF CF4 3XD

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

05/04/905 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: GREEN LANE HEYWOOD LANCASHIRE OL10 1NB

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 NC INC ALREADY ADJUSTED 06/07/89 06/07/89

View Document

20/01/9020 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/89

View Document

20/10/8920 October 1989 ALTER MEM AND ARTS 170889

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/12/886 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/04/3321 April 1933 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