AWG RAIL SERVICES LIMITED

Company Documents

DateDescription
21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / WAVE HOLDINGS LIMITED / 11/03/2020

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MORCO (3) LIMITED / 26/09/2019

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CHANGE OF NAME 09/09/2019

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED WAVE ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 02/09/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MORCO (3) LIMITED / 02/09/2019

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARKE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED AWG RAIL SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSSELL

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6YJ

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED ASSURED BIOSOLIDS LIMITED CERTIFICATE ISSUED ON 16/03/15

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM ANGLIAN HOUSE, AMBURY ROAD HUNTINGDON CAMBS PE29 3NZ

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED AWG RAIL SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED JONATHAN DAVID FORSTER

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORSTER

View Document

03/09/123 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JONATHAN DAVID FORSTER

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MARK STEPHEN ANDERSON

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED DEREK KERR WALMSLEY

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNE WARRACK

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: ZENITH HOUSE WAKEFIELD 41 BUSINESS PARK BRUNEL ROAD WAKEFIELD WF2 0XG

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: SHEFFIELD BUSINESS CENTRE SHEFFIELD CITY AIRPORT EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XZ

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: SHEFFIELD BUSINESS CENTRE SHEFFIELD CITY AIRPORT EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XZ

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: ANGLIAN HOUSE, AMBURY ROAD HUNTINGDON CAMBS PE29 3NZ

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: ANGLIAN HOUSE, AMBURY ROAD HUNTINGDON CAMBS PE29 3NZ

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 5TH FLOOR FURNIVAL HOUSE 48 FURNIVAL GATE SHEFFIELD SOUTH YORKSHIRE S1 4QP

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: CLEMENT STREET SHEFFIELD SOUTH YORKSHIRE S9 5EA

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED MB RAIL LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 COMPANY NAME CHANGED MOTHERWELL BRIDGE RAIL LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0216 April 2002 £ NC 3000000/6000000 04/04/02

View Document

15/01/0215 January 2002 £ NC 1000000/3000000 21/1

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: CLEMENT STREET SHEFFIELD SOUTH YORKSHIRE S9 5EA

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: LITCHURCH LANE DERBY DE24 8AA

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 ADOPT ARTICLES 24/01/01

View Document

07/02/017 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/01

View Document

07/02/017 February 2001 NC INC ALREADY ADJUSTED 24/01/01

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED M M & S (2702) LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

17/08/0017 August 2000 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