POWELL DUFFRYN RAIL LIMITED

Company Documents

DateDescription
22/01/1622 January 2016 ORDER OF COURT - RESTORATION

View Document

05/06/125 June 2012 STRUCK OFF AND DISSOLVED

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1019 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

08/03/088 March 2008 RES02

View Document

07/03/087 March 2008 ORDER OF COURT - RESTORATION

View Document

27/12/0527 December 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/0513 September 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/051 August 2005 APPLICATION FOR STRIKING-OFF

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM:
CAMBRIAN HOUSE
CHARNWOOD COURT
PARC NANTGARW
CARDIFF CF15 7QZ

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 COMPANY NAME CHANGED
STANDARD RAIL WAGON (NO. 2) LIMI
TED
CERTIFICATE ISSUED ON 12/05/04

View Document

16/04/0416 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 ￯﾿ᄑ NC 13320000/15320000
29/10/03

View Document

18/11/0318 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0318 November 2003 NC INC ALREADY ADJUSTED 29/10/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM:
C/O EDWARDS GELDARD
DUMFRIES HOUSE, DUMFRIES PLACE
CARDIFF
CF10 3ZF

View Document

02/04/022 April 2002 COMPANY NAME CHANGED
POWELL DUFFRYN RAIL LIMITED
CERTIFICATE ISSUED ON 02/04/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
CELTIC HOUSE RIVERSIDE COURT
TAFFS WELL
CARDIFF
SOUTH GLAMORGAN CF4 8SS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 COMPANY NAME CHANGED
POWELL DUFFRYN STANDARD LIMITED
CERTIFICATE ISSUED ON 27/04/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 AUDITOR'S RESIGNATION

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM:
CAMBRIAN HOUSE
MAINDY ROAD
CARDIFF
CF2 4HL

View Document

19/04/9619 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 REGISTERED OFFICE CHANGED ON 03/02/95

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 NC INC ALREADY ADJUSTED
16/09/93

View Document

30/11/9330 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/93

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 NC INC ALREADY ADJUSTED
20/09/92

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/10/90; CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED
POWELL DUFFRYN WAGON COMPANY LIM
ITED
CERTIFICATE ISSUED ON 28/08/90

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9015 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ***** MEM AND ARTS ********

View Document

15/12/8615 December 1986 NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

16/04/6816 April 1968 ALTER MEM AND ARTS

View Document

30/07/6530 July 1965 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