Advanced company searchLink opens in new window

SWINDON TOWN FOOTBALL COMPANY LIMITED

Company number 00053100

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The amount standing to the credit of the share premium account of the company be cancelled 02/12/2008
30 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2008 288a Secretary appointed joanna margaret scott
18 Sep 2008 288a Director appointed andrew wilson black
24 Jul 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2008
19 Jun 2008 AA Total exemption full accounts made up to 31 May 2007
11 Apr 2008 363a Return made up to 02/01/08; full list of members
11 Feb 2008 288a New director appointed
06 Feb 2008 88(2)R Ad 15/01/08--------- £ si 13245102@.5=6622551 £ ic 2250000/8872551
06 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 50% transfer 15/01/08
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2008 288b Director resigned
06 Feb 2008 123 Nc inc already adjusted 15/01/08
06 Feb 2008 288b Director resigned
06 Feb 2008 288b Director resigned
04 Feb 2008 287 Registered office changed on 04/02/08 from: 21-22 park way, newbury, berkshire, RG14 1EE
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
25 Jan 2008 288c Director's particulars changed
25 Jan 2008 288c Director's particulars changed
23 Jan 2008 395 Particulars of mortgage/charge
11 Jan 2008 288b Director resigned
08 Jan 2008 AAMD Amended full accounts made up to 31 May 2006