ORION RAIL SERVICES LIMITED

Company Documents

DateDescription
01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN URQUHART

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAVAGE / 02/02/2011

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SAVAGE

View Document

07/01/117 January 2011 SECRETARY APPOINTED DAWN FIONA MUNRO

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAVAGE / 08/08/2008

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 AUDITOR'S RESIGNATION

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 PARTIC OF MORT/CHARGE *****

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0123 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 PARTIC OF MORT/CHARGE *****

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

15/08/0015 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED TESTSTAKE LIMITED CERTIFICATE ISSUED ON 15/08/00

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 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