- Company Overview for METRONET RAIL SSL HOLDINGS LIMITED (04287515)
- Filing history for METRONET RAIL SSL HOLDINGS LIMITED (04287515)
- People for METRONET RAIL SSL HOLDINGS LIMITED (04287515)
- Charges for METRONET RAIL SSL HOLDINGS LIMITED (04287515)
- Insolvency for METRONET RAIL SSL HOLDINGS LIMITED (04287515)
- More for METRONET RAIL SSL HOLDINGS LIMITED (04287515)
| 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) |
|---|---|---|---|
| 10 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
| 10 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 22 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
| 22 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
| 22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
| 29 Nov 2010 | AD01 | Registered office address changed from First Floor 5 Old Bailey London EC4M 7AF on 29 November 2010 | |
| 22 Oct 2010 | AR01 |
Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
| 22 Jun 2010 | TM01 | Termination of appointment of Pierre Mathieu as a director | |
| 09 Jun 2010 | AP01 | Appointment of Vincent Monet as a director | |
| 23 Dec 2009 | AR01 | Annual return made up to 14 September 2009 | |
| 14 Dec 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
| 27 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 06 Oct 2009 | AP01 | Appointment of Simon Glenister Cole as a director | |
| 17 Sep 2009 | 288b | Appointment Terminated Director robert higgins | |
| 30 Jul 2009 | AA | Group of companies' accounts made up to 31 March 2008 | |
| 17 Jul 2009 | 288a | Director appointed sarfraaz ali | |
| 05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Jan 2009 | 363a | Return made up to 14/09/08; no change of members | |
| 23 Oct 2008 | 288b | Appointment Terminated Secretary baker tilly restructuring and recovery LLP | |
| 01 Sep 2008 | AA | Group of companies' accounts made up to 31 March 2007 | |
| 03 Jun 2008 | 288b | Appointment Terminated Secretary sally partridge | |
| 03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from templar house 81-87 high holborn london WC1V 6NU | |
| 03 Jun 2008 | 288a | Secretary appointed baker tilly restructuring and recovery LLP | |
| 01 May 2008 | 288a | Director Appointed Christopher David Vaughan Logged Form | |
| 01 May 2008 | 288a | Director Appointed Robert Andrew Higgins Logged Form |