KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

02887937
WESTINGHOUSE WAY HAMPTON PARK EAST MELKSHAM WILTSHIRE SN12 6TL

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Aug 2015 insolvency Solvency Statement dated 06/08/15 1 Buy now
18 Aug 2015 resolution Resolution 2 Buy now
18 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jan 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Jan 2015 resolution Resolution 9 Buy now
26 Jan 2015 resolution Resolution 2 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 15 Buy now
06 Jan 2014 officers Termination of appointment of secretary (Mark Fletcher) 1 Buy now
06 Jan 2014 officers Appointment of secretary (Mr Richard Briere) 2 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 19 Buy now
16 Apr 2013 officers Termination of appointment of director (Stephen Thomas) 1 Buy now
13 Feb 2013 officers Termination of appointment of secretary (Stephen Thomas) 2 Buy now
08 Feb 2013 officers Appointment of secretary (Mark Fletcher) 3 Buy now
06 Feb 2013 officers Appointment of director (Mr Richard Bew) 3 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2012 accounts Annual Accounts 16 Buy now
28 Sep 2012 officers Appointment of director (Stephen Thomas) 2 Buy now
28 Sep 2012 officers Termination of appointment of secretary (Sadie Jenkins) 1 Buy now
28 Sep 2012 officers Appointment of secretary (Stephen Thomas) 2 Buy now
28 Sep 2012 officers Termination of appointment of director (Michael Mclellan) 1 Buy now
28 Sep 2012 officers Termination of appointment of director (Henrik Thiele) 1 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
06 Dec 2011 officers Termination of appointment of director (Mark Parow) 1 Buy now
05 Dec 2011 officers Termination of appointment of director (Mark Parow) 1 Buy now
11 Oct 2011 accounts Annual Accounts 15 Buy now
29 Sep 2011 resolution Resolution 1 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Dec 2010 accounts Annual Accounts 16 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
02 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Dec 2010 officers Appointment of director (Mr Paul Goodhand) 2 Buy now
29 Nov 2010 officers Appointment of director (Henrik Thiele) 3 Buy now
29 Nov 2010 officers Appointment of director (Michael Mclellan) 3 Buy now
08 Nov 2010 officers Appointment of secretary (Miss Sadie Jenkins) 1 Buy now
22 Oct 2010 officers Termination of appointment of director (Jospeh Schembri) 1 Buy now
14 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now
06 Dec 2009 officers Change of particulars for director (Jospeh Reno Schembri) 2 Buy now
06 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2009 accounts Annual Accounts 16 Buy now
25 Nov 2009 officers Change of particulars for director (Mark Stephen Parow) 2 Buy now
24 Nov 2009 officers Termination of appointment of secretary (Neil Southwell) 1 Buy now
26 Mar 2009 accounts Annual Accounts 17 Buy now
25 Feb 2009 annual-return Return made up to 08/11/08; full list of members 4 Buy now
25 Feb 2009 officers Appointment terminated secretary the company secretary services (london) LTD 1 Buy now
25 Feb 2009 officers Secretary appointed mr neil richard southwell 1 Buy now
01 Feb 2009 accounts Annual Accounts 20 Buy now
06 Aug 2008 auditors Auditors Resignation Company 1 Buy now
18 Dec 2007 annual-return Return made up to 08/11/07; full list of members 2 Buy now
10 Dec 2007 accounts Annual Accounts 19 Buy now
28 Nov 2007 officers New director appointed 1 Buy now
22 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: 11 gough square london EC4A 3DE 1 Buy now
26 Jan 2007 accounts Annual Accounts 16 Buy now
08 Nov 2006 annual-return Return made up to 08/11/06; full list of members 2 Buy now
29 Nov 2005 annual-return Return made up to 08/11/05; full list of members 2 Buy now
08 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 officers New director appointed 2 Buy now
03 Aug 2005 accounts Annual Accounts 16 Buy now
08 Nov 2004 annual-return Return made up to 08/11/04; full list of members 5 Buy now
03 Feb 2004 accounts Annual Accounts 16 Buy now
10 Nov 2003 annual-return Return made up to 08/11/03; full list of members 5 Buy now
22 Nov 2002 annual-return Return made up to 08/11/02; full list of members 5 Buy now
04 Aug 2002 accounts Annual Accounts 17 Buy now
04 Aug 2002 accounts Annual Accounts 14 Buy now
28 Jan 2002 accounts Delivery ext'd 3 mth 30/06/01 1 Buy now
11 Jan 2002 officers New director appointed 2 Buy now
13 Dec 2001 officers Director resigned 1 Buy now
22 Nov 2001 annual-return Return made up to 08/11/01; full list of members 5 Buy now
22 Nov 2001 address Location of debenture register 1 Buy now
22 Nov 2001 address Location of register of members 1 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2001 accounts Annual Accounts 13 Buy now
14 Feb 2001 address Registered office changed on 14/02/01 from: 21 buckingham street london WC2N 6EF 1 Buy now
14 Feb 2001 officers Secretary resigned 1 Buy now
14 Feb 2001 officers New secretary appointed 2 Buy now
22 Nov 2000 annual-return Return made up to 08/11/00; full list of members 5 Buy now
07 Mar 2000 accounts Annual Accounts 14 Buy now
23 Nov 1999 annual-return Return made up to 08/11/99; full list of members 6 Buy now
05 Jul 1999 capital Ad 15/06/99--------- £ si 580000@1=580000 £ ic 920000/1500000 2 Buy now
05 Jul 1999 capital £ nc 920000/1500000 15/06/99 1 Buy now
11 May 1999 accounts Annual Accounts 19 Buy now
04 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 1998 annual-return Return made up to 08/11/98; full list of members 6 Buy now
10 Dec 1998 address Registered office changed on 10/12/98 from: unipart house cowley oxford OX4 2PG 1 Buy now
08 Dec 1998 officers New director appointed 2 Buy now
08 Dec 1998 officers New secretary appointed 2 Buy now