F M RAIL LIMITED

Company Documents

DateDescription
11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
C/O BEGBIES TRAYNOR
NEWATER HOUSE
11 NEWHALL STREET
BIRMINGHAM
B3 3NY

View Document

16/03/0916 March 2009 INSOLVENCY:FINAL FORM 2.15 TO 31/03/08

View Document

16/03/0916 March 2009 INSOLVENCY:FORM 2.19

View Document

03/07/083 July 2008 COURT ORDER INSOLVENCY:MISCELLANEOUS:- FORM 2.19 AND ORDER ENDING ADMINCASE

View Document

03/07/083 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/05/0830 May 2008 ORDER OF COURT TO WIND UP

View Document

17/01/0817 January 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/07/0726 July 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/03/075 March 2007 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/02/0723 February 2007 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/01/0716 January 2007 NOTICE OF ADMINISTRATION ORDER

View Document

16/01/0716 January 2007 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
HANOVER COURT, 5 QUEEN STREET
LICHFIELD
STAFFORDSHIRE
WS13 6QD

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM:
HANNOVER COURT
5 QUEEN STREET
LICHFIELD
STAFFORDSHIRE WS13 6QD

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
STAR HOUSE
PUDDING LANE
MAIDSTONE
KENT ME14 1LT

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED
MERLIN RAIL LIMITED
CERTIFICATE ISSUED ON 12/09/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 CHANGE OF NAME 15/07/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 CONSOLIDATION 15/12/02

View Document

12/02/0312 February 2003 CONSOLIDATION 15/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM:
84 TEMPLE CHAMBERS TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 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