RAILSKILLS LIMITED

Company Documents

DateDescription
01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL HENNELL / 05/06/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MORRIS / 05/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENNELL COLE / 30/05/2009

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MORRIS / 05/06/2009

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENNELL / 30/05/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: GISTERED OFFICE CHANGED ON 21/07/2008 FROM 50 ONIBURY CRAVEN ARMS SHROPSHIRE SY7 9AW UNITED KINGDOM

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENNELL / 05/11/2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MORRIS / 18/06/2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM UNIT 2 COOMBE LANE AXMINSTER DEVON EX13 5AS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 UNIT 10 DROVERS HOUSE THE AUCTION YARD CRAVEN ARMS SHROPSHIRE SY7 9BZ

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 50 ONIBURY CRAVEN ARMS SHROPSHIRE SY7 9AW

View Document

30/08/0630 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 CHARNWOOD HOUSE RYTON ROAD BECKBURY SHIFNAL SHROPSHIRE TF11 9DF

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 KNOLLCREST TREVOR HILL CHURCH STRETTON SALOP SY6 6JH

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • WISLA TOPCO LIMITED


  • 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