PRO RAIL CONSTRUCTION LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1419 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/1318 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

16/05/1316 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

08/02/138 February 2013 STATEMENT OF AFFAIRS/4.18

View Document

17/05/1217 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
43-45 BUTTS GREEN ROAD
HORNCHURCH
ESSEX
RM11 2JX

View Document

08/06/118 June 2011 DECLARATION OF SOLVENCY

View Document

08/06/118 June 2011 SPECIAL RESOLUTION TO WIND UP

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
2ND FLOOR RAINHAM HOUSE
MANOR WAY
RAINHAM
ESSEX
RM13 8RE

View Document

08/06/118 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/05/1126 May 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/05/1125 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

23/04/1023 April 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JOHN RICHARD FOSTER

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
UNIT 1 GERPINS FARM
GERPINS LANE
UPMINSTER
ESSEX RM14 2XR

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
4 HORSLEY HOUSE
7A RED LION LANE
LONDON
SE18 4JG

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 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