ASSERTA RAIL PROJECTS LIMITED

Company Documents

DateDescription
03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CLARK

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MRS DANIELLE LOUISE POTTER

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM
EFFRA HOUSE 34 HIGH STREET
EWELL
EPSOM
SURREY
KT17 1RW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONOVAN CLARKE

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER FENN

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR STEPHEN FISHER

View Document

14/06/1314 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

29/06/1229 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RONALD CLARK / 05/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONOVAN CLARKE / 05/06/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONOVAN CLARKE / 18/06/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
PRIMA HOUSE 2 ROEBUCK PLACE
110 ROEBUCK ROAD
CHESSINGTON
SURREY
KT9 1TL

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONOVAN CLARKE / 08/04/2009

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM:
32 HITHER CHANTLERS
LANGTON GREEN
TUNBRIDGE WELLS
KENT TN3 0BL

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

05/06/015 June 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