BROADLAND RAIL LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1012 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/07/1012 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010

View Document

24/03/1024 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2010

View Document

21/09/0921 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2009

View Document

16/09/0816 September 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/09/0816 September 2008 STATEMENT OF AFFAIRS/4.19

View Document

16/09/0816 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 82 GREAT EASTERN STREET LONDON EC2A 3JE

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED GEOFF WARREN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR NIMA WANTLING

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 7 YORK ROAD WOKING SURREY GU22 7XH

View Document

28/03/0828 March 2008 SECRETARY APPOINTED WP BUSINESS SERVICES LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFF WARREN

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

11/08/0611 August 2006 £ NC 100/500000 17/03

View Document

25/07/0625 July 2006

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 70-76 BELL STREET LONDON NW1 6SP

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 62A CROWNDALE ROAD CAMDEN TOWN LONDON GREATER LONDON NW1 1TP

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 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