A M RAIL GROUP LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

04/10/234 October 2023 Liquidators' statement of receipts and payments to 2023-08-01

View Document

11/07/2311 July 2023 Removal of liquidator by court order

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

29/07/2129 July 2021 Termination of appointment of Erin Quinn as a secretary on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of David Michael Seitz as a secretary on 2021-07-19

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

02/02/172 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 SECRETARY APPOINTED MR MICHAEL JAMES ISAAC

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM TWO DEVON WAY LONGBRIDGE BIRMINGHAM B31 2TS ENGLAND

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RAJENDRA JADHAV

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR SAURABH GUPTA

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SAUNDERS

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR PATRICK DUGAN

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MILES HANCOCK

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DAVID SEITZ

View Document

31/05/1631 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA UNITED KINGDOM

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR SAURABH GUPTA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 303

View Document

25/06/1525 June 2015 SECTION 190 11/06/2015

View Document

25/06/1525 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 202

View Document

25/06/1525 June 2015 ADOPT ARTICLES 12/06/2015

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 PREVSHO FROM 31/03/2016 TO 30/04/2015

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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