INTERSERVE RAIL LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of George Henry Restall as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Christopher James Edwards as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Jeremy Mark White as a director on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Declan Anthony Peter Timmins as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Paul Francis Gandy as a director on 2021-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR DECLAN ANTHONY PETER TIMMINS

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR GEORGE HENRY RESTALL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY MARK GOLDSWORTHY

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PAUL FRANCIS GANDY

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTANA 1 LIMITED

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MONTANA 1 LIMITED / 18/03/2019

View Document

22/03/1922 March 2019 CESSATION OF INTERSERVE PLC AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RENHARD

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 395 GEORGE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7RZ

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE PLC

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY

View Document

07/02/177 February 2017 SECRETARY APPOINTED MR MARK STUART GOLDSWORTHY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN BADCOCK

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SECOND FILING FOR FORM AP01

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR IAN MICHAEL RENHARD

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN ATKINS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATERSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD READING BERKSHIRE RG10 9JU

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ADOPT ARTICLES 17/09/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED CLOUGH SMITH RAIL LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 APPT AUDITOR 30/07/03

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: PREMIER HOUSE GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DR

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: CLOUGH SMITH HOUSE STEPHENSON WAY CRAWLEY SUSSEX RH10 1TZ

View Document

03/05/003 May 2000 LOCATION OF DEBENTURE REGISTER

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 COMPANY NAME CHANGED CLOUGH SMITH LIMITED CERTIFICATE ISSUED ON 17/08/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 ALTER MEM AND ARTS 23/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 SECRETARY RESIGNED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 31/03/92

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9019 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 ARTICLE 75 NEW MAX 10 29/09/89

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 £ NC 170000/1009162

View Document

19/06/8919 June 1989 NC INC ALREADY ADJUSTED 25/05/89

View Document

11/04/8911 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8825 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

30/09/8830 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8626 July 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/867 June 1986 NEW DIRECTOR APPOINTED

View Document

15/06/1015 June 1910 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