TCTB RAIL LIMITED

Company Documents

DateDescription
29/01/1029 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/0929 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

29/10/0929 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ST JAMES HOUSE 28 PARK PLACE LEEDS LS1 2SP

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM LOW HALL CALVERLEY LANE, HORSFORTH LEEDS LS18 4GH

View Document

01/10/081 October 2008 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/081 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/081 October 2008 DECLARATION OF SOLVENCY

View Document

14/07/0814 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 09/01/02

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

09/10/019 October 2001 COMPANY NAME CHANGED PINCO 1613 LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/012 April 2001 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