TRAINLINES OF DERBY LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 13 FARNBOROUGH GARDENS ALLESTREE DERBY DE22 2UU

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FREEMAN / 08/07/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENDA ANN INGRAM / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FREEMAN / 14/05/2010

View Document

16/11/0916 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: G OFFICE CHANGED 31/05/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 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