BOREAL & AUSTRAL RAILFREIGHT LIMITED

Company Documents

DateDescription
23/05/1523 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TINGLE

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS L￯﾿ᄑBS

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR ANDREA ROSSI

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 ADOPT ARTICLES 25/06/2012

View Document

29/06/1229 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1229 June 2012 SECTION 175 25/06/2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS HUGH HEINRICH LUEBS / 01/08/2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ANDREAS HUGH HEINRICH LUEBS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD LAWRENCE / 11/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD LAWRENCE / 11/02/2011

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR CHRISTOPHER JAMES TINGLE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHAW

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR ALAIN THAUVETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HELLER

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR WILLIAM GEORGE ARMSTRONG SHAW

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE DAVIES

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM
MCBEATH HOUSE
310 GOSWELL ROAD
LONDON
EC1V 7LW

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR MICHAEL RONALD LAWRENCE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BUTCHER

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/03/087 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0616 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0616 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0518 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0330 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM:
MCBEATH HOUSE
310 GOSWELL ROAD
LONDON
EC1V 7LL

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 S252 DISP LAYING ACC 16/09/97

View Document

01/10/971 October 1997 S366A DISP HOLDING AGM 16/09/97

View Document

01/10/971 October 1997 S386 DISP APP AUDS 16/09/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 ALTER MEM AND ARTS 21/05/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM:
165 QUEEN VICTORIA STREET
LOND0N
EC4V 4DD

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9629 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9629 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9629 May 1996 RESHARES 21/05/96

View Document

29/05/9629 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9629 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9629 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 SHARES AGREEMENT OTC

View Document

19/03/9619 March 1996 ADOPT MEM AND ARTS 24/02/96

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM:
ROOM 721, EUSTON HOUSE
24 EVERSHOLT STREET
LONDON NW1 1DZ

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/03/96

View Document

12/03/9612 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/02/96

View Document

11/03/9611 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/96

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9620 February 1996 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