BORDER RAIL TRAINING LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT KERNACHAN

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GUENTER KIELMAYER / 28/09/2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MARTIN HAWLEY

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM UNIT 3F MONKLANDS INDUSTRIAL ESTATE KIRKSHAWS ROAD COATBRIDGE LANARKSHIRE ML5 4RP UK

View Document

28/08/1228 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 21/08/09 FULL LIST AMEND

View Document

20/07/1220 July 2012 SECOND FILING WITH MUD 21/08/11 FOR FORM AR01

View Document

20/07/1220 July 2012 SECOND FILING WITH MUD 21/08/10 FOR FORM AR01

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUNTHER KEILMAYER / 11/06/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUNTER KEILMAYER / 27/01/2012

View Document

01/02/121 February 2012 SECOND FILING WITH MUD 21/08/11 FOR FORM AR01

View Document

01/02/121 February 2012 SECRETARY APPOINTED GUENTER KIELMAYER

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMES EDGAR

View Document

29/09/1129 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES EDGAR

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR RUDOLF SCHUTZ

View Document

02/03/112 March 2011 DIRECTOR APPOINTED GUNTER KEILMAYER

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR GERHARD EHRINGER

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILFRIED RENDL

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 POSSIBLE CONFLICT OF INTEREST

View Document

05/08/095 August 2009 DIRECTOR APPOINTED RUDOLF SCHUTZ

View Document

05/08/095 August 2009 DIRECTOR APPOINTED WILFRIED RENDL

View Document

29/06/0929 June 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED GERHARD EHRINGER

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED RUDOLF SCHUTZ

View Document

06/11/086 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: UNIT 12 COATBRIDGE BUSINESS CENTRE 204 MAIN STREET COATBRIDGE ML5 3RB

View Document

07/10/087 October 2008 DIRECTOR'S PARTICULARS SCOTT KERNACHAN

View Document

07/10/087 October 2008 DIRECTOR RESIGNED BARRY HEARN

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/09/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

16/01/0116 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA

View Document

21/08/0021 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