CHANNEL TUNNEL RAIL LINK LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 REDUCE ISSUED CAPITAL 24/10/2011

View Document

27/10/1127 October 2011 SOLVENCY STATEMENT DATED 24/10/11

View Document

27/10/1127 October 2011 STATEMENT BY DIRECTORS

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

09/09/119 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

27/05/1127 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR DAVID JOY

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL

View Document

08/04/118 April 2011 SECRETARY APPOINTED SIR CHRISTOPHER DONALD KABERRY

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DIRECTOR RESIGNED ROBERT HOLDEN

View Document

13/04/0913 April 2009 DIRECTOR RESIGNED PAUL CHAPMAN

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 106 TOTTENHAM COURT ROAD LONDON W1P 9HF

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED UNION RAILWAYS LIMITED CERTIFICATE ISSUED ON 18/03/99; RESOLUTION PASSED ON 18/03/99

View Document

06/03/996 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 3/5 RATHBONE PLACE LONDON W1P 1DA

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 S366A DISP HOLDING AGM 07/02/97

View Document

19/02/9719 February 1997 S252 DISP LAYING ACC 07/02/97

View Document

19/02/9719 February 1997 S386 DISP APP AUDS 07/02/97

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 PO BOX 337 NETWORK TECHNICAL CENTRE WELLESLEY GROVE CROYDON CR9 1WR

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 ALTER MEM AND ARTS 31/05/96

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9612 June 1996 ALTER MEM AND ARTS 31/05/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 AUDITOR'S RESIGNATION

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: G OFFICE CHANGED 03/04/96 NETWORK TECHNICAL CENTRE WELLESLEY GROVE CROYDON CR9 1DY

View Document

24/03/9624 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9621 February 1996

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995

View Document

18/04/9518 April 1995

View Document

18/04/9518 April 1995

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 ADOPT MEM AND ARTS 28/03/95

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: G OFFICE CHANGED 22/03/95 EUSTON HOUSE 24 EVERSHOLT STREET PO BOX 100 LONDON NW1 1DZ

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED

View Document

30/03/9430 March 1994 NEW SECRETARY APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/09/931 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993

View Document

06/01/936 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/92

View Document

04/09/924 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9219 August 1992 Resolutions

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 29/07/92

View Document

05/08/925 August 1992 COMPANY NAME CHANGED DALESRAIL LIMITED CERTIFICATE ISSUED ON 06/08/92

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991

View Document

07/06/907 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/11/8915 November 1989 EXEMPTION FROM APPOINTING AUDITORS 27/10/89

View Document

10/11/8810 November 1988 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