METRONET RAIL BCV FINANCE PLC

Company Documents

DateDescription
15/06/1215 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1215 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2012:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2011:LIQ. CASE NO.1

View Document

24/02/1124 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2011:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00007931

View Document

27/04/1027 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00007931,00009241

View Document

27/04/1027 April 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM C/O AMBAC ASSURANCE UK LIMITED 6 BROADGATE LEVEL 7 LONDON EC2M 2QS

View Document

19/02/1019 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/02/1019 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/02/1019 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00007931

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED IAN MARCUS DIXON

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP PACEY

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAUGHAN

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MANFRED LEGER

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY CADOUX-HUDSON

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON COLE

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURVIS

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR PIERRE MATHIEU

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM FIRST FLOOR 5 OLD BAILEY LONDON EC4M 7AF

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE

View Document

28/10/0928 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0928 October 2009 SECRETARY APPOINTED JOHN DRAPEAU TIFFT

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED DAVID GLYN GEORGE

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 DIRECTOR APPOINTED SIMON GLENISTER COLE

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HIGGINS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS; AMEND

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED PIERRE MATHIEU

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ROBERT ANDREW HIGGINS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED KEITH EDWARD FRANK CLARKE

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID VAUGHAN

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM PIMLOTT

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MANFRED LEGER

View Document

22/10/0822 October 2008 SECRETARY APPOINTED PHILIP PACEY

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP PACEY

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY BAKER TILLY RESTRUCTURING AND RECOVERY LLP

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MARTIN TERENCE ALAN PURVIS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED HUMPHREY ALAN EDWARD CADOUX-HUDSON

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED JAMES O'SULLIVAN

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

06/06/086 June 2008 SECRETARY APPOINTED BAKER TILLY RESTRUCTURING AND RECOVERY LLP

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY SALLY PARTRIDGE

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 VICTORIA STATION HOUSE 191 VICTORIA STREET LONDON SW1 5NE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 LISTING OF PARTICULARS

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 MITRE HOUSESTREET 160 ALDGATE STREET LONDON EC1A 4DD

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

02/05/022 May 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 APPLICATION COMMENCE BUSINESS

View Document

02/05/022 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information