METRONET RAIL BCV HOLDINGS LIMITED

Company Documents

DateDescription
10/11/1110 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1110 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008977,00008296

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM FIRST FLOOR 5 OLD BAILEY LONDON EC4M 7AF

View Document

22/10/1022 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE MATHIEU

View Document

09/06/109 June 2010 DIRECTOR APPOINTED VINCENT MONET

View Document

23/12/0923 December 2009 14/09/09 NO CHANGES

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/096 October 2009 DIRECTOR APPOINTED SIMON GLENISTER COLE

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HIGGINS

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED SAFRAAZ ALI

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY BAKER TILLY RESTRUCTURING AND RECOVERY LLP

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

03/06/083 June 2008 SECRETARY APPOINTED BAKER TILLY RESTRUCTURING AND RECOVERY LLP

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY SALLY PARTRIDGE

View Document

01/05/081 May 2008 DIRECTOR APPOINTED JAMES O'SULLIVAN LOGGED FORM

View Document

01/05/081 May 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID VAUGHAN LOGGED FORM

View Document

01/05/081 May 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID VAUGHAN

View Document

01/05/081 May 2008 DIRECTOR APPOINTED JAMES O'SULLIVAN

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ROBERT ANDREW HIGGINS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ROBERT ANDREW HIGGINS LOGGED FORM

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HALL

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 VICTORIA STATION HOUSE 191 VICTORIA STREET LONDON SW1 5NE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

05/04/035 April 2003 � NC 5000000/75000000 28/

View Document

05/04/035 April 2003 MEMORANDUM OF ASSOCIATION

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

22/04/0222 April 2002 � NC 100/5000000 17/04/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 17/04/02

View Document

22/04/0222 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 COMPANY NAME CHANGED INTERCEDE 1746 LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

14/09/0114 September 2001 Incorporation

View Document

14/09/0114 September 2001 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