TOTAL RAIL ENGINEERING LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/07/2429 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

02/11/212 November 2021 Registered office address changed from 40 Cartmel Close Bletchley Milton Keynes MK3 5LT England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-11-02

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of affairs

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR MITCHELL GRAHAM BARTLETT / 14/09/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 11 LANGTON DRIVE 2 MILE ASH MILTON KEYNES MK8 8PD

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL BRATLETT / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL BARTLETT / 19/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 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