RUEBEN’S RAIL SERVICES LIMITED

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

03/03/223 March 2022 Voluntary strike-off action has been suspended

View Document

03/03/223 March 2022 Voluntary strike-off action has been suspended

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEWIS SPINK / 26/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEWIS SPINK / 26/03/2020

View Document

26/03/2026 March 2020 Registered office address changed from , 22 Dr Anderson Avenue, Stainforth, Doncaster, DN7 5EJ, England to 23 Wike Gate Road Thorne Doncaster DN8 5PE on 2020-03-26

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 22 DR ANDERSON AVENUE STAINFORTH DONCASTER DN7 5EJ ENGLAND

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY PAUL JEFFERIES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 32 SOUTH ROAD MOORENDS DONCASTER SOUTH YORKSHIRE DN8 4PZ

View Document

10/03/2010 March 2020 Registered office address changed from , 32 South Road, Moorends, Doncaster, South Yorkshire, DN8 4PZ to 23 Wike Gate Road Thorne Doncaster DN8 5PE on 2020-03-10

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEWIS SPINK / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEWIS SPINK / 10/03/2020

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

16/09/1916 September 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 Registered office address changed from , 66 Harpfield Road, Stoke-on-Trent, ST4 5QT, United Kingdom to 23 Wike Gate Road Thorne Doncaster DN8 5PE on 2019-08-12

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 66 HARPFIELD ROAD STOKE-ON-TRENT ST4 5QT UNITED KINGDOM

View Document

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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