A.L.A. RAIL LTD

Company Documents

DateDescription
11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

05/11/085 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE JENKINS / 29/07/2006

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/07/088 July 2008 SALE OF ASSETS 21/01/2008

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: MORGAN LAROCHE SOLICITORS BAY HOUSE TAWE BUSINESS VILLAGE PHOENIX WAY SWANSEA SA7 9LZ

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: OLD FREIGHTLINER DEPOT CRYMLYN BURROWS SWANSEA SA1 8QD

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED HILLTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 72 NEW BOND STREET LONDON W1S 1RR

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD WD6 1JD

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 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


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