RAILWORKS ENGINEERING LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/02/146 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

10/11/1310 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
22 FOXCROFT
TIBSHELF
DERBYSHIRE
DE55 5QR

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/129 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/02/124 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRIFFITHS / 01/12/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 26 KEDLESTON COURT TIBSHELF DERBYSHIRE DE55 5QT

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED 31/01/04

View Document

05/03/045 March 2004 � NC 100/10000 31/01/

View Document

05/03/045 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED LANGBAR LTD CERTIFICATE ISSUED ON 19/12/02

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/11/0220 November 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