BAM M & E RAIL SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

18/07/2518 July 2025 NewStatement of capital on 2025-07-18

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 NewResolutions

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Ian Malcolm Parish as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Huw Jones as a director on 2023-01-16

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Ian Malcolm Parish as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Adrian Philip Savory as a director on 2021-10-01

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED FINCHPALM LIMITED
CERTIFICATE ISSUED ON 13/01/14

View Document

12/11/1312 November 2013 30/09/13 NO CHANGES

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 30/09/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROGERS / 30/09/2012

View Document

30/10/1230 October 2012 30/09/12 NO CHANGES

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED STEPHEN CHARLES FOX

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/09/05; NO CHANGE OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 US$ NC 16698/0 14/05/01

View Document

01/11/011 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 ALBION HOUSE ALBION WAY WEMBLEY MIDDLESEX HA9 0LP

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 ALTER MEM AND ARTS 29/03/99

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 30/06/97

View Document

03/08/973 August 1997 RE SHARES 30/06/97

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 26/06/97

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: G OFFICE CHANGED 24/10/95 3 BRIAR ROAD KENTON HARROW MIDDLESEX HA3 0DP

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: G OFFICE CHANGED 18/07/94 29 DORSET SQUARE LONDON NW1 6QJ

View Document

17/12/9317 December 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 � NC 1000/100000 28/03

View Document

22/05/9122 May 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 COMPANY NAME CHANGED FINCHPALM BUILDERS LIMITED CERTIFICATE ISSUED ON 31/10/89

View Document

28/03/8928 March 1989 REGISTERED OFFICE CHANGED ON 28/03/89 FROM: G OFFICE CHANGED 28/03/89 5 VENTNOR AVENUE STANMORE MIDDX HA7 2HX

View Document

28/03/8928 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 271187

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: G OFFICE CHANGED 07/12/87 1-3 LEONARD STREET LONDON EC2A

View Document

16/10/8716 October 1987 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