VERA CRUZ (MEXICO) RAILWAYS LIMITED
Status | DISSOLVED |
Company No. | 00066525 |
Category | Private Limited Company |
Incorporated | 06 Jul 1900 |
Age | 123 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2012 |
Years | 12 years, 1 month, 12 days |
SUMMARY
VERA CRUZ (MEXICO) RAILWAYS LIMITED is an dissolved private limited company with number 00066525. It was incorporated 123 years, 10 months, 5 days ago, on 06 July 1900 and it was dissolved 12 years, 1 month, 12 days ago, on 30 March 2012. The company address is Acre House 11-15 William Road, London, NW1 3ER.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Old address: 80 Strand London WC2R 0RL
Change date: 2011-08-03
Documents
Liquidation voluntary declaration of solvency
Date: 03 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Braunhofer
Documents
Appoint person secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daksha Hirani
Documents
Termination secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Jones
Documents
Resolution
Date: 03 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Nov 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Resolution
Date: 30 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Andrew Jones
Documents
Change person secretary company with change date
Date: 17 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Jennifer Sandra Braunhofer
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Stephen Andrew Jones
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Midgley
Change date: 2009-10-02
Documents
Resolution
Date: 09 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove
Documents
Accounts with made up date
Date: 28 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with made up date
Date: 30 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with made up date
Date: 15 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 21 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 17 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/04; full list of members
Documents
Accounts with made up date
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/03; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/02; full list of members
Documents
Accounts with made up date
Date: 12 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE
Documents
Accounts with made up date
Date: 10 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/01; full list of members
Documents
Accounts with made up date
Date: 06 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/00; full list of members
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 18 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/99; full list of members
Documents
Accounts with made up date
Date: 07 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/98; full list of members
Documents
Accounts with made up date
Date: 10 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/97; full list of members
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/96; full list of members
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 30 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 May 1995
Category: Address
Type: 287
Description: Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP
Documents
Legacy
Date: 23 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/03/95; no change of members
Documents
Legacy
Date: 01 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/94; full list of members
Documents
Accounts with made up date
Date: 12 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 10 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 22/03/93; no change of members
Documents
Legacy
Date: 14 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 11 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 06 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 22/03/92; full list of members
Documents
Legacy
Date: 16 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 22/04/91; full list of members
Documents
Accounts with made up date
Date: 16 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 10 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/03/90; full list of members
Documents
Resolution
Date: 16 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 16 Mar 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
24 CANNON TERRACE,WISBECH,PE13 2QW
Number: | 06967261 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ADL HOUSE THE OAKLANDS BUSINESS PARK,BRISTOL,BS37 5NA
Number: | 05869810 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE 415,BRIGHOUSE,HD6 2PD
Number: | 02984256 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK OF ALL TRADING HOLDING B.V.
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,
Number: | FC033899 |
Status: | ACTIVE |
Category: | Other company type |
109, BRIDGE GARAGE,MARLBOROUGH,SN8 1LH
Number: | 10332570 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMUK INVESTMENT AND MANAGEMENT SERVICES LIMITED
3 HARDMAN STREET,MANCHESTER,M3 3HF
Number: | 11315130 |
Status: | ACTIVE |
Category: | Private Limited Company |