BML RAIL SERVICES LIMITED

Company Documents

DateDescription
07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
10 LANDPORT TERRACE
PORTSMOUTH
HAMPSHIRE
PO1 2RG

View Document

04/11/134 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOK / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY COOK / 07/10/2008

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATE, SECRETARY ANDREW ROBERT WILLIAMS LOGGED FORM

View Document

09/10/089 October 2008 SECRETARY APPOINTED TRACY JAYNE COOK LOGGED FORM

View Document

07/10/087 October 2008 SECRETARY APPOINTED TRACY SAIDE COOK

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WILLIAMS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 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