MALSCHUK RAIL LTD

Company Documents

DateDescription
18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 19 CATTESHALL LANE GODALMING SURREY GU7 1LL ENGLAND

View Document

22/09/1622 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALSCHUK / 19/10/2015

View Document

01/07/161 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM WATER BEACH CATTESHALL LANE GODALMING SURREY GU7 1LJ

View Document

17/07/1517 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS DEBORAH ANNE MALSCHUK

View Document

28/01/1428 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH MALSCHUK

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALSCHUK / 03/06/2010

View Document

02/06/102 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/03/102 March 2010 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY APPOINTED MRS DEBORAH ANNE MALSCHUK

View Document

03/06/083 June 2008 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