Broadland Rail Ltd

05469049
Sherlock House 73 Baker Street W1U 6RD

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jul 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
24 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Sep 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
16 Sep 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Sep 2008 resolution Resolution 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 82 great eastern street london EC2A 3JE 1 Buy now
14 Aug 2008 officers Director appointed geoff warren 2 Buy now
04 Aug 2008 officers Appointment Terminated Director nima wantling 1 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 7 york road woking surrey GU22 7XH 1 Buy now
28 Mar 2008 officers Appointment Terminated Director and Secretary geoff warren 1 Buy now
28 Mar 2008 officers Secretary appointed wp business services LIMITED 1 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
27 Jul 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
20 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
29 Mar 2007 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
31 Aug 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 capital Ad 17/03/06--------- £ si 99999@1 2 Buy now
11 Aug 2006 capital Nc inc already adjusted 17/03/06 1 Buy now
11 Aug 2006 resolution Resolution 1 Buy now
25 Jul 2006 annual-return Return made up to 01/06/06; full list of members 8 Buy now
24 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
09 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 May 2006 officers New secretary appointed;new director appointed 1 Buy now
02 May 2006 officers New director appointed 1 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: 70-76 bell street london NW1 6SP 1 Buy now
01 Dec 2005 officers New director appointed 1 Buy now
28 Oct 2005 officers New secretary appointed 1 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: 62A crowndale road camden town london greater london NW1 1TP 1 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH 1 Buy now
01 Jun 2005 incorporation Incorporation Company 12 Buy now