Advanced company searchLink opens in new window

GE CAPITAL RAIL LIMITED

Company number 03194208

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2000 MEM/ARTS Memorandum and Articles of Association
02 Nov 1999 244 Delivery ext'd 3 mth 31/12/98
08 Aug 1999 AA Full accounts made up to 30 April 1998
26 Jul 1999 288b Director resigned
18 May 1999 363a Return made up to 03/05/99; full list of members
14 May 1999 AUD Auditor's resignation
14 May 1999 225 Accounting reference date shortened from 30/04/99 to 31/12/98
02 Mar 1999 244 Delivery ext'd 3 mth 30/04/98
20 Jan 1999 287 Registered office changed on 20/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
20 Jan 1999 288b Secretary resigned
20 Jan 1999 288a New secretary appointed
29 Oct 1998 363s Return made up to 03/05/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/05/98; full list of members
07 Aug 1998 CERTNM Company name changed tiphook rail LIMITED\certificate issued on 10/08/98
29 May 1998 288a New director appointed
20 May 1998 288a New director appointed
20 May 1998 288a New director appointed
12 May 1998 AUD Auditor's resignation
12 May 1998 288b Director resigned
12 May 1998 288b Director resigned
08 May 1998 403a Declaration of satisfaction of mortgage/charge
08 May 1998 403a Declaration of satisfaction of mortgage/charge
11 Feb 1998 AA Full accounts made up to 30 April 1997
11 Jun 1997 123 Nc inc already adjusted 23/05/97
04 Jun 1997 88(2)R Ad 23/05/97--------- £ si 299998@1=299998 £ ic 2/300000
04 Jun 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights