N ROBERTS RAIL SERVICES LIMITED

Company Documents

DateDescription
22/09/2222 September 2022 Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-09-22

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Termination of appointment of Nathan Paul Roberts as a director on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Nathan Paul Roberts as a person with significant control on 2021-11-03

View Document

12/11/2112 November 2021 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to 82 Ducie Street Manchester M1 2JQ on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Nathan Roberts as a secretary on 2021-11-03

View Document

12/11/2112 November 2021 Appointment of Mr Christopher Jones as a director on 2021-11-03

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Notification of Christopher Jones as a person with significant control on 2021-11-03

View Document

20/01/2120 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 CURRSHO FROM 28/11/2019 TO 27/11/2019

View Document

18/01/2018 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

25/08/1925 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/02/161 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 1C ORMSKIRK AVENUE MANCHESTER M20 1HF ENGLAND

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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