HOLDFAST RAILCLIPS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 DECLARATION OF SOLVENCY

View Document

29/07/1429 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1429 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/149 April 2014 COMPANY NAME CHANGED HOLDFAST LEVEL CROSSINGS LIMITED
CERTIFICATE ISSUED ON 09/04/14

View Document

18/02/1418 February 2014 CHANGE OF NAME 03/02/2014

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK COATES SMITH / 20/01/2012

View Document

08/02/128 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 SECOND FILING WITH MUD 31/12/10 FOR FORM AR01

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/109 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED PETER COATES-SMITH

View Document

31/01/0931 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 � NC 250000/350000 19/02/02

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 19/02/02

View Document

23/05/0223 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 CONVERSION 19/02/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 252 366A 386 03/01/91

View Document

03/01/913 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

12/10/8912 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/07/8911 July 1989 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