REGENCY RAIL LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY VICTOR BURNS / 29/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY VICTOR BURNS / 29/06/2010

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 ORCHARD HOUSE STATION ROAD, RAINHAM GILLINGHAM KENT ME8 7RS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 S366A DISP HOLDING AGM 17/11/03

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

25/02/0325 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: G OFFICE CHANGED 23/12/02 ST FAITH'S CHAMBERS 12-14 ST FAITHS STREET MAIDSTONE KENT ME14 1LL

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0228 January 2002 Incorporation

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