BRENMARK RAIL LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 APPLICATION FOR STRIKING-OFF

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR SARAH HUNT

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: GISTERED OFFICE CHANGED ON 02/01/2009 FROM UNIT 5/6 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE SO50 9EY

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HUNT / 31/12/2008

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUNT / 31/12/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM UNIT 6 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE SO50 9EY

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 1 NEWBRIDGE ROAD BRISTOL BS4 4GH

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 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