RAILWAY PRINCIPLE SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/07/2127 July 2021 Liquidators' statement of receipts and payments to 2021-05-16

View Document

18/07/1318 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

04/02/134 February 2013 COURT ORDER INSOLVENCY:-RE. REPLACEMENT OF LIQUIDATOR

View Document

04/02/134 February 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/07/1224 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
C/O DAVID FINE & CO
DOLPHIN HOUSE 12 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE
WD7 7AR
UNITED KINGDOM

View Document

31/05/1131 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1131 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

31/05/1131 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
C/O DAVID FINE & CO, DOLPHIN
HOUSE, 16 THE BROADWAY
STANMORE
MIDDLESEX
HA7 4DW

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BROWN / 31/10/2009

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 COMPANY NAME CHANGED
RAILWAY PRINCIPAL SOLUTIONS LIMI
TED
CERTIFICATE ISSUED ON 05/09/02

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 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