R T RAIL LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUSATH

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

26/05/1126 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

26/07/1026 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DISS REQUEST WITHDRAWN

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/0912 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 APPLICATION FOR STRIKING-OFF

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN BUSATH

View Document

12/03/0912 March 2009 APPOINTMENT 06/03/2009

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED STEPHEN GREGORY

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HUMMEL

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 97 BOLLO LANE LONDON W3 8QN

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BOND

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED EDWIN ELLIS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SEARS

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/06/0823 June 2008 ALTER MEMORANDUM 13/05/2008

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ANDREW PHILIP ROBERT BOND

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/0816 March 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER ROBINSON

View Document

16/03/0816 March 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER ROBINSON

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 49 SHERINGHAM DRIVE COPPENHAL CREWE CHESHIRE CW1 2XJ

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 2 GLEBE CLOSE, EMPINGHAM RUTLAND RUTLAND LE15 8QF

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED R.T. RAIL TOURS LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE SHORTENED FROM 14/10/99 TO 30/09/99

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/10/98

View Document

12/10/9812 October 1998 £ NC 150000/500000 01/10

View Document

12/10/9812 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 £ NC 100000/150000 01/04/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

12/02/9812 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 14/10/98

View Document

28/08/9728 August 1997 £ NC 100/100000 24/07/97

View Document

28/08/9728 August 1997 NC INC ALREADY ADJUSTED 24/07/97

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: 339A BURY NEW ROAD PRESTWICH MANCHESTER M25 5AW

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information