SEA CONTAINERS RAILWAY SERVICES LIMITED

Company Documents

DateDescription
13/08/1013 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1013 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 91 WATERLOO ROAD LONDON SE1 8RT UNITED KINGDOM

View Document

05/06/095 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/095 June 2009 SPECIAL RESOLUTION TO WIND UP

View Document

02/06/092 June 2009 DECLARATION OF SOLVENCY

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR ANDREW JOHN DALTON

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CALVERT

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/082 October 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

10/09/9710 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 5 CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU.

View Document

20/10/9620 October 1996

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED BURGINHALL 918 LIMITED CERTIFICATE ISSUED ON 21/10/96

View Document

29/08/9629 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9629 August 1996 Incorporation

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