MOSDORFER RAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

09/10/249 October 2024 Appointment of Mr Lee Brun as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Stuart John Woodsell as a director on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2022-06-30

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Notification of Knill Energy Holding Gmbh as a person with significant control on 2021-12-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/02/2210 February 2022 Satisfaction of charge 055758090003 in full

View Document

20/01/2220 January 2022 Appointment of Mr John Leslie Morris as a director on 2022-01-15

View Document

19/01/2219 January 2022 Appointment of Mr Stuart John Woodsell as a director on 2022-01-15

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

15/01/2215 January 2022 Termination of appointment of David Paul Reed as a secretary on 2022-01-15

View Document

15/01/2215 January 2022 Appointment of Mr Gregg Alan Marshall as a secretary on 2022-01-15

View Document

15/01/2215 January 2022 Termination of appointment of David Paul Reed as a director on 2022-01-15

View Document

15/01/2215 January 2022 Termination of appointment of Richard Ian Lockwood as a director on 2022-01-15

View Document

15/01/2215 January 2022 Termination of appointment of Konstantin Kurfiss as a director on 2022-01-15

View Document

13/01/2213 January 2022 Cessation of Konstantin Kurfiss as a person with significant control on 2021-12-28

View Document

24/11/2124 November 2021 Amended full accounts made up to 2020-12-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER DEMMELHUBER

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MARTIN BILLHARDT

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BILLHARDT

View Document

11/02/1911 February 2019 CESSATION OF WALTER DEMMELHUBER AS A PSC

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055758090003

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 AMENDMENT AGREEMENT. FACILITIES AGREEMENT 21/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL REED / 27/09/2017

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL REED / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL REED / 27/09/2017

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER DEMMELHUBER

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

08/09/178 September 2017 CESSATION OF PETER HOMMEL AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOMMEL

View Document

08/09/178 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL REED / 28/09/2016

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL REED / 28/09/2016

View Document

04/08/174 August 2017 DIRECTOR APPOINTED DR WALTER DEMMELHUBER

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT 9 ELLESMERE BUSINESS PARK OFF SWINGBRIDGE ROAD GRANTHAM LINCOLNSHIRE NG31 7XT

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR GREGG ALAN MARSHALL

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR RICHARD IAN LOCKWOOD

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1514 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR PETER HOMMEL

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANSORGE

View Document

27/10/1427 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS KLEIN

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR SAMUEL ANSORGE

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/1210 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED DR. - ING. THOMAS KLEIN

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN PAPAILIOU

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOST BAUMGAERTNER

View Document

25/10/1125 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KONSTANTIN PAPAILIOU / 27/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL REED / 27/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOST BAUMGAERTNER / 27/09/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 29 PILLINGS ROAD OAKHAM RUTLAND LE15 6QF

View Document

02/01/092 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 £ NC 1000/25000 10/01/

View Document

19/12/0619 December 2006 NC INC ALREADY ADJUSTED 10/01/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 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