RESCO RAILWAYS LIMITED

Company Documents

DateDescription
05/05/135 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/135 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/11/129 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2012

View Document

16/11/1116 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011:LIQ. CASE NO.1

View Document

20/06/1120 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2011:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2010:LIQ. CASE NO.1

View Document

21/11/0921 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/11/0921 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009644,00008840

View Document

10/11/0910 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

20/03/0920 March 2009 DIRECTOR RESIGNED RONALD EDMONDSON

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS RONALD EDMONDSON

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 MAKES RIGHTS ISSUE 27/03/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT

View Document

19/01/0619 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 01/07/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 01/07/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 01/07/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: HUGILL & CO 46 MUSEUM STREET LONDON WC1A 1LY

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 01/07/96

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

06/05/966 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/94

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995

View Document

19/01/9519 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9519 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/05/9424 May 1994 AUDITOR'S RESIGNATION

View Document

14/04/9414 April 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994

View Document

20/12/9320 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/12/9320 December 1993 EXEMPTION FROM APPOINTING AUDITORS 07/12/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/02/9311 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/08/894 August 1989 COMPANY NAME CHANGED THOMAS HILL (RESCO) LIMITED CERTIFICATE ISSUED ON 07/08/89

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: G OFFICE CHANGED 07/04/89 38 CHANCERY LANE LONDON WC2A 1EL

View Document

07/04/897 April 1989 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 ALTER MEM AND ARTS 221288

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

16/11/8816 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: G OFFICE CHANGED 07/03/88 NATHAN WAY LONDON SE28 OAE

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/01/878 January 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

04/09/864 September 1986 COMPANY NAME CHANGED RESCO (RAILWAYS) LIMITED CERTIFICATE ISSUED ON 04/09/86

View Document

18/08/8618 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/04/8417 April 1984 SHARE CAPITAL

View Document

03/05/803 May 1980 SHARE CAPITAL

View Document

22/08/7822 August 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/7810 August 1978 SHARE CAPITAL/VALUE ON FORMATION

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