RAIL LINK SOLUTIONS LTD

Company Documents

DateDescription
17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

27/04/1127 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED TYLER (UNDERGROUND) LIMITED
CERTIFICATE ISSUED ON 16/06/10

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE RIPLEY / 24/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
8 POLHILL DRIVE
CHATHAM
KENT
ME5 9NX

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 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