VERA CRUZ (MEXICO) RAILWAYS LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusDISSOLVED
Company No.00066525
CategoryPrivate Limited Company
Incorporated06 Jul 1900
Age123 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution30 Mar 2012
Years12 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

Gazette dissolved liquidation

Date: 30 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Braunhofer

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daksha Hirani

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Jones

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Andrew Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 19/03/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/03/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/03/93; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 22/03/92; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 22/04/91; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/03/90; full list of members

Documents

View document PDF

Resolution

Date: 16 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF


Some Companies

06967261 LIMITED

24 CANNON TERRACE,WISBECH,PE13 2QW

Number:06967261
Status:LIQUIDATION
Category:Private Limited Company

A D L TRANSPORTATION LIMITED

ADL HOUSE THE OAKLANDS BUSINESS PARK,BRISTOL,BS37 5NA

Number:05869810
Status:ACTIVE
Category:Private Limited Company

DIRECTHAND LIMITED

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

REZURGENCE LTD

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

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