METRONET RAIL BCV LIMITED

Company Documents

DateDescription
14/06/1014 June 2010 INSOLVENCY:FINAL FORM 2.15

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/01/107 January 2010 INSOLVENCY:DISCHARGE OF ADMIN ORDER

View Document

22/12/0922 December 2009 ORDER OF COURT TO WIND UP

View Document

26/08/0926 August 2009 INSOLVENCY:FORM 2.15 TO 17/07/09

View Document

16/03/0916 March 2009 INSOLVENCY:FORM 2.15 TO 17/01/09

View Document

16/03/0916 March 2009 INSOLVENCY:FORM 2.15 TO 17/01/08

View Document

16/03/0916 March 2009 INSOLVENCY:FORM 2.15 TO 17/07/08

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY SALLY PARTRIDGE

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HARPER

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN PROSSER

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HALL

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH HARWERTH

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

26/07/0726 July 2007 NOTICE OF ADMINISTRATION ORDER

View Document

26/07/0726 July 2007 ADVANCE NOTICE OF PPP ADMIN

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 03/04/03

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 30 THE SOUTH COLONNADE CANARY WHARF LONDON E14 5EU

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 55 BROADWAY LONDON SW1H 0BD

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 COMPANY NAME CHANGED INFRACO BCV LIMITED CERTIFICATE ISSUED ON 04/04/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0214 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0214 May 2002 � NC 100/101 25/04/02

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

07/02/007 February 2000 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