WPS RAIL LTD

Company Documents

DateDescription
25/01/1925 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

07/09/187 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/06/2018

View Document

24/08/1824 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

18/04/1818 April 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

18/04/1818 April 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084730620004

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084730620003

View Document

15/03/1815 March 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN WOOD / 23/02/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM THE OLD BANK THE TRIANGLE PAULTON BRISTOL BS39 7LE

View Document

17/01/1817 January 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009239,00011010

View Document

07/07/177 July 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084730620004

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084730620003

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084730620001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084730620002

View Document

10/05/1610 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084730620001

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN WOOD / 11/02/2015

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/04/134 April 2013 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