HN RAIL PROJECTS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

11/07/1211 July 2012 ALTER ARTICLES 20/06/2012

View Document

11/07/1211 July 2012 ARTICLES OF ASSOCIATION

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHRISTOPHER NEEDLE / 23/02/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE NEEDLE / 23/02/2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
13 EAGLE CRESCENT
RAINFORD
ST HELENS
MERSEYSIDE
WA11 8BG
UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
HEMSLEYS BARN SHEPHERDS LANE
MELBOURNE
DERBYSHIRE
DE73 8HT

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRALESFORD

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
REEDHAM HOUSE
31 KING STREET WEST
MANCHESTER
M3 2PJ

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
SALTER-NEWMAN LIMITED
1ST FLOOR MANSION HOUSE
173-199 WELLINGTON RD SOUTH
STOCKPORT SK1 3UA

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 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