F M RAIL LIMITED

Temple Point 1 Temple Point 1, Birmingham, B2 5YB
StatusDISSOLVED
Company No.03268963
CategoryPrivate Limited Company
Incorporated24 Oct 1996
Age27 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution21 Jun 2017
Years7 years, 15 days

SUMMARY

F M RAIL LIMITED is an dissolved private limited company with number 03268963. It was incorporated 27 years, 8 months, 13 days ago, on 24 October 1996 and it was dissolved 7 years, 15 days ago, on 21 June 2017. The company address is Temple Point 1 Temple Point 1, Birmingham, B2 5YB.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 21 Mar 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from c/o begbies traynor newater house 11 newhall street birmingham B3 3NY

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Mar 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:final form 2.15 to 31/03/08

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Mar 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.19

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jul 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Jul 2008

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:miscellaneous:- form 2.19 and order ending admincase

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 May 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 17 Jan 2008

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 26 Jul 2007

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 05 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 23 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration order

Date: 16 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 16 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 05/01/07 from: hanover court, 5 queen street lichfield staffordshire WS13 6QD

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/02/06--------- £ si 15228@10=152280 £ ic 558350/710630

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: hannover court 5 queen street lichfield staffordshire WS13 6QD

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 27/06/06 from: star house pudding lane maidstone kent ME14 1LT

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merlin rail LIMITED\certificate issued on 12/09/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 02 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 2671@10=26710 £ ic 312060/338770

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/12/04--------- £ si 4920@10=49200 £ ic 262860/312060

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/12/04--------- £ si 15326@10=153260 £ ic 109600/262860

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Capital

Type: 88(2)O

Description: Ad 26/05/04--------- £ si 1667@10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/06/04--------- £ si 1667@10=16670 £ ic 92930/109600

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/05/04--------- £ si 3334@10=33340 £ ic 59590/92930

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/03/04--------- £ si 3334@10=33340 £ ic 26250/59590

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/12/02--------- £ si 1250@10=12500 £ ic 10000/22500

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/10/02--------- £ si 240000@1

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/04/00--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 27/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 24 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K HARRIS PARTNERSHIP LIMITED

2 ST JOHNS NORTH,WEST YORKSHIRE,WF1 3QA

Number:01645300
Status:ACTIVE
Category:Private Limited Company

AMIES ASSOCIATES LTD

MULBERRY COTTAGE THE GREEN,CHINNOR,OX39 4RR

Number:07227187
Status:ACTIVE
Category:Private Limited Company

DJOKO-YARRO LOGISTICS LIMITED

SUITE 2, ACORN HOUSE,WATFORD,WD18 8AH

Number:09931813
Status:ACTIVE
Category:Private Limited Company

M RODGERS CONTRACTOR LTD

80 CRANFIELD AVENUE,MIDDLESBROUGH,TS3 9DW

Number:11267716
Status:ACTIVE
Category:Private Limited Company

NEWABLE LENDING LIMITED

140 ALDERSGATE STREET,LONDON,EC1A 4HY

Number:10750979
Status:ACTIVE
Category:Private Limited Company

PIXOSAURUS LTD

162 WOODLAND DRIVE,HOVE,BN3 6DE

Number:10274050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source