A P RAIL & CIVIL ENGINEERING LTD

Company Documents

DateDescription
17/06/2117 June 2021 Return of final meeting in a members' voluntary winding up

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

04/09/194 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2019:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM OFFICE 13 HEXAGON HOUSE AVENUE FOUR STATION LANE WITNEY OXON OX28 4BN

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

24/07/1824 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1824 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL PEARSON INVESTMENTS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF ADRIAN PEARSON AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF LAVINA MARIA PEARSON AS A PSC

View Document

07/11/177 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 16 ABBOTTS BUSINESS PARK PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8HY

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LAVINA MARIA CIUREA / 01/07/2013

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

12/09/1312 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1215 March 2012 01/09/11 STATEMENT OF CAPITAL GBP 101

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 22 ST. BIRSTAN GARDENS ANDOVER HAMPSHIRE SP10 4NY

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED A.P RAIL SAFETY SERVICES LTD CERTIFICATE ISSUED ON 22/03/06

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 72 MALVERN GARDENS HARROW MIDDLESEX HA3 9PG

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 COMPANY NAME CHANGED RAIL SAFETY CRITICAL SERVICES LI MITED CERTIFICATE ISSUED ON 06/01/04

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information