- Company Overview for RAIL-FORCE SUPPLIERS LIMITED (07084068)
- Filing history for RAIL-FORCE SUPPLIERS LIMITED (07084068)
- People for RAIL-FORCE SUPPLIERS LIMITED (07084068)
- Charges for RAIL-FORCE SUPPLIERS LIMITED (07084068)
- More for RAIL-FORCE SUPPLIERS LIMITED (07084068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AD01 | Registered office address changed from 17 Cheadle Wood Cheadle Hulme Cheadle Cheshire SK8 6SS on 24 October 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Matthew Harding as a director | |
08 Mar 2011 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Manchester M3 5EQ United Kingdom on 8 March 2011 | |
18 Feb 2011 | AP01 | Appointment of Mr Derek Warburton as a director | |
24 Dec 2010 | AR01 |
Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-12-24
|
|
07 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
07 May 2010 | SH02 | Sub-division of shares on 1 March 2010 | |
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2010 | CERTNM |
Company name changed balmoral rail (2010) LIMITED\certificate issued on 20/01/10
|
|
20 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2009 | CONNOT | Change of name notice | |
23 Nov 2009 | NEWINC |
Incorporation
|