E-RAIL LIMITED

Company Documents

DateDescription
30/12/1130 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1130 September 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

30/09/1130 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

26/05/1026 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.2:IP NO.00006884

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3 HILL STREET EDINBURGH MIDLOTHIAN EH2 3JP

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER STEPHEN MCGREGOR / 26/09/2009

View Document

26/04/1026 April 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCLEAN HAZEL / 26/09/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 1 HILL STREET EDINBURGH MIDLOTHIAN EH2 3JP

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 PARTIC OF MORT/CHARGE *****

View Document

30/09/0230 September 2002 � NC 700/735 26/09/02

View Document

30/09/0230 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0230 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0225 September 2002 SUPER-CEDING 882 27/04/00

View Document

16/07/0216 July 2002 AMENDING 88(2)

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 3 GLENFINLAS STREET EDINBURGH MIDLOTHIAN EH3 6AQ

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS APPROVED 26/02/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

29/11/0029 November 2000 � NC 100/700 27/04/00

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 COMPANY NAME CHANGED M M & S (2594) LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

15/11/9915 November 1999 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