XYZ RAIL LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Administrator's progress report

View Document

14/11/2414 November 2024 Administrator's progress report

View Document

25/09/2425 September 2024 Notice of extension of period of Administration

View Document

07/05/247 May 2024 Administrator's progress report

View Document

27/12/2327 December 2023 Satisfaction of charge 028212070026 in full

View Document

10/11/2310 November 2023 Notice of deemed approval of proposals

View Document

03/11/233 November 2023 Registered office address changed from Castle View Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9BP England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-11-03

View Document

26/10/2326 October 2023 Statement of administrator's proposal

View Document

24/10/2324 October 2023 Appointment of an administrator

View Document

30/08/2330 August 2023 Registration of charge 028212070026, created on 2023-08-30

View Document

08/08/238 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

01/08/231 August 2023 Registration of charge 028212070025, created on 2023-08-01

View Document

03/01/233 January 2023 Full accounts made up to 2021-07-14

View Document

03/01/233 January 2023 Amended full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Satisfaction of charge 028212070023 in full

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Full accounts made up to 2020-07-14

View Document

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Change of details for 09357097 as a person with significant control on 2021-11-08

View Document

25/11/2125 November 2021 Notification of 09357097 as a person with significant control on 2021-11-08

View Document

25/11/2125 November 2021 Cessation of Signal Bidco Limited as a person with significant control on 2021-11-08

View Document

25/11/2125 November 2021 Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN England to Castle View Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9BP on 2021-11-25

View Document

22/11/2122 November 2021 Current accounting period shortened from 2021-02-28 to 2020-07-14

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-14 with updates

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028212070023

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM THIRD FLOOR 15 STRATFORD PLACE LONDON W1C 1BE ENGLAND

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE BRACE

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DILWORTH

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS GIRDWOOD

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMS

View Document

17/07/2017 July 2020 CESSATION OF STOBART HOLDINGS LIMITED AS A PSC

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNAL BIDCO LIMITED

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR DANIEL SIMS

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR KIRK TAYLOR

View Document

14/07/2014 July 2020 Annual accounts for year ending 14 Jul 2020

View Accounts

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028212070022

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028212070021

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028212070020

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028212070019

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIRK TAYLOR

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WINNERY

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIRK ALEXANDER TAYLOR / 21/12/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TINKLER

View Document

17/09/1817 September 2018 SECRETARY APPOINTED LOUISE MARY HELEN BRACE

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR WARWICK BRADY

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR NICHOLAS ANTHONY DILWORTH

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHAWELL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BUTCHER

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 22 SOHO SQUARE LONDON W1D 4NS

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / STOBART HOLDINGS LIMITED / 25/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 08/06/2015

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 08/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 08/06/2015

View Document

08/06/158 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/06/158 June 2015 SAIL ADDRESS CHANGED FROM: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028212070018

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/10/1427 October 2014 AUDS RED 519

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 SAIL ADDRESS CREATED

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ UNITED KINGDOM

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM MARTIN

View Document

07/05/147 May 2014 GENERAL BUSINESS (ASSIGNMENT) 06/03/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013

View Document

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BATHGATE

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012

View Document

08/06/128 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GARNER

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY LIAM MARTIN

View Document

01/06/111 June 2011 SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/10/1020 October 2010 ALTER ARTICLES 21/05/2010

View Document

20/10/1020 October 2010 ALTER ARTICLES 21/05/2010

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR DAVID GARNER

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY LIAM MARTIN

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK ALEXANDER TAYLOR / 25/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LIAM MARTIN / 25/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 25/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT BATHGATE / 25/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED KEITH ANDREW WINNERY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOWLES

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME WHARTON

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY TREVOR HOWARTH

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 NOTICE OF RES REMOVING AUDITOR

View Document

29/04/0929 April 2009 AUDITOR'S RESIGNATION

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATE, SECRETARY RICHARD EDWARD CHARLES BUTCHER LOGGED FORM

View Document

23/03/0923 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

18/03/0918 March 2009 SECRETARY APPOINTED TREVOR HOWARTH

View Document

11/08/0811 August 2008 CURRSHO FROM 31/05/2009 TO 28/02/2009

View Document

19/06/0819 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR DAVID GARNER

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED W.A. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

08/05/088 May 2008 SECRETARY APPOINTED LIAM MARTIN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN WHAWELL

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/04/082 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STOBART / 10/03/2008

View Document

12/03/0812 March 2008 CAPITALS NOT ROLLED UP

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: STATION ROAD APPLEBY IN WESTMORLAND CUMBRIA CA16 6TB

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 £ IC 50100/37600 29/05/01 £ SR 12500@1=12500

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: LOW GALIBER DRAWBRIGGS LANE APPLEBY IN WESTMORLAND CUMBRIA CA16 6HT

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: WYNDAWATH GREAT ASBY APPLEBY CUMBRIA CA16 6HD

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/12/9818 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/10/973 October 1997 £ NC 1000/100000 31/05/96

View Document

03/10/973 October 1997 NC INC ALREADY ADJUSTED 31/05/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: COPELAND HOUSE GOSFORTH SEASCALE CUMBRIA CA20 1AS

View Document

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

View Document

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

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

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 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