HARSCO TRACK TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNES JANSEN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 24/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 24/01/2012

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR JOHN JOSEPH SWEENEY

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JOHANNES GREGORIUS ALPHONS MARIE JANSEN

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 COMPANY NAME CHANGED HARSCO RAIL LIMITED
CERTIFICATE ISSUED ON 01/07/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 COMPANY NAME CHANGED OTIS EURO TRANSRAIL LIMITED
CERTIFICATE ISSUED ON 09/01/09

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 S366A DISP HOLDING AGM 24/05/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM:
4TH FLOOR COMMONWEALTH HOUSE
2 CHALKHILL ROAD
LONDON
W6 8DW

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM:
3 RIVERSIDE HOUSE
MILL LANE
NEWBURY
BERKSHIRE RG14 5RE

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/02/957 February 1995 S252 DISP LAYING ACC 27/01/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

View Document

07/02/947 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM:
MEADOWBANK HOUSE
MEADOWBANK ROAD
ROTHERHAM
SOUTH YORKSHIRE S61 2DY

View Document

02/12/912 December 1991 COMPANY NAME CHANGED
OTIS TRANSPORT SERVICES LIMITED
CERTIFICATE ISSUED ON 02/12/91

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED
GUNNESS HAULIERS LIMITED
CERTIFICATE ISSUED ON 01/01/89

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/8730 April 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM:
EAST COMMON LANE
SCUNTHORPE
S HUMBERSIDE

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/07/634 July 1963 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