JUBILEE RAIL LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1011 November 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 AUDITOR'S RESIGNATION

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORDSHIRE SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 S366A DISP HOLDING AGM 22/04/03

View Document

11/01/0311 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0311 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0311 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002

View Document

16/09/0216 September 2002 Resolutions

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0216 September 2002 Resolutions

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002

View Document

16/09/0216 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

16/09/0216 September 2002

View Document

16/09/0216 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 COMPANY NAME CHANGED 3293RD SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 06/09/02

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 Incorporation

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