EUROPEAN RAIL LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/0923 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/11/0913 November 2009 COURT ORDER INSOLVENCY:MISCELLANEOUS

View Document

13/11/0913 November 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/12/0810 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/0810 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

10/12/0810 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 25 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BECKETT

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY PHILLIP BECKETT

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/10/9526 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08

View Document

31/03/9531 March 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 18 HIGH STREET HARPENDEN HERTS AL5 2RU

View Document

27/09/9427 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/942 February 1994 Incorporation

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