RAILTECH ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
10/11/1510 November 2015 STRUCK OFF AND DISSOLVED

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BICKLE / 04/07/2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
5TH FLOOR
MIDDLESEX HOUSE 29/45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BICKLE / 26/03/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
2ND FLOOR, MIDDLESEX HOUSE
29-45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BICKLE / 18/08/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY BELGRAVE SECRETARIES LIMITED

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

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