ALPINE RAIL TECHNOLOGY SERVICE LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANINA ANDREYEVNA PAVLOVA

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BIANCA ANN ALLEN / 01/01/2016

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MISS. BIANCA ANN ALLEN

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM SYCAMORES WOODCOCK ROAD EAST WRETHAM THETFORD NORFOLK IP24 1SE ENGLAND

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY ANNE CROWHURST

View Document

17/07/1317 July 2013 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CROWHURST

View Document

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/08/1114 August 2011 DIRECTOR APPOINTED MR NEIL STUART GALLOWAY

View Document

30/03/1130 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 10

View Document

23/03/1123 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 10

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GALLOWAY

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS ANNE ELIZABETH CROWHURST

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CROWHURST

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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