WESTVIEW RAIL LIMITED

04822762
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG

Documents

Documents
Date Category Description Pages
12 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
12 Nov 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
03 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
04 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Mar 2010 resolution Resolution 1 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
26 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
10 Jun 2009 annual-return Return made up to 06/07/08; full list of members; amend 5 Buy now
16 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2009 accounts Annual Accounts 4 Buy now
12 May 2009 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2009 officers Appointment Terminated Director michael woodward 1 Buy now
29 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
27 Jan 2009 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
16 Aug 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
23 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jul 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 accounts Annual Accounts 5 Buy now
19 Sep 2006 officers Director's particulars changed 1 Buy now
19 Sep 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: 57 southend road grays essex RM17 5NL 1 Buy now
25 Jul 2006 accounts Annual Accounts 4 Buy now
11 Oct 2005 annual-return Return made up to 06/07/05; full list of members 7 Buy now
28 Jun 2005 mortgage Particulars of mortgage/charge 8 Buy now
14 Jan 2005 accounts Annual Accounts 13 Buy now
16 Nov 2004 officers New director appointed 2 Buy now
27 Sep 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
31 Aug 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 capital Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 3 Buy now
13 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2003 officers New director appointed 2 Buy now
06 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
14 Jul 2003 officers New secretary appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
14 Jul 2003 address Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
06 Jul 2003 incorporation Incorporation Company 18 Buy now