JFM RAIL LTD

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/175 September 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 27 FALLAS PLACE FAULDHOUSE BATHGATE WEST LOTHIAN EH47 9BT

View Document

20/10/1520 October 2015 COURT ORDER NOTICE OF WINDING UP

View Document

20/10/1520 October 2015 NOTICE OF WINDING UP ORDER

View Document

25/09/1525 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1521 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

20/06/1420 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON RODDEN / 21/01/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 77 CROFTFOOT DRIVE, FAULDHOUSE BATHGATE WEST LOTHIAN EH47 9EH

View Document

14/09/0914 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARRON PRETSWELL / 10/08/2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR SHARON PRETSWELL

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON PRETSWELL / 11/01/2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY APPOINTED SHARON PRETSWELL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY DARYL RODDEN

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 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