MRX RAIL SERVICES UK LIMITED

Euston House Euston House, London, NW1 1AD, England
StatusDISSOLVED
Company No.09506791
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months

SUMMARY

MRX RAIL SERVICES UK LIMITED is an dissolved private limited company with number 09506791. It was incorporated 9 years, 1 month, 28 days ago, on 24 March 2015 and it was dissolved 4 years, 4 months ago, on 21 January 2020. The company address is Euston House Euston House, London, NW1 1AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr William Henry Richard Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-03

Officer name: Nicola Diane Jordan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: Euston House 24 Eversholt Street London NW1 1AD

Old address: Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD England

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Beate Nicholls

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Richard Wilson

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-01

Officer name: Simone Eufemia Agatha Davina

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Diane Jordan

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Julie Owen

Change date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Siemens Aktiengesellschaft

Notification date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Ross Blair

Cessation date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Helen Marjorie Blair

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beate Nicholls

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Julie Owen

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-03

Officer name: Mrs Simone Eufemia Agatha Davina

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Sonia Elizabeth Blair

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ross Blair

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Ian Stewart Blair

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Marjorie Blair

Termination date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Old address: 4 Prince Albert Road London NW1 7SN United Kingdom

New address: Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD

Change date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EJS PRIVATE LIMITED

50 LAMONT ROAD,LONDON,SW10 0HX

Number:11089579
Status:ACTIVE
Category:Private Limited Company

HALL & BEDNARCZYK ARCHITECTS LIMITED

THE COACHWORKS,CHEPSTOW,NP16 5HJ

Number:05260935
Status:ACTIVE
Category:Private Limited Company

MILLRACE I.T. LIMITED

6 SNOW HILL,LONDON,EC1A 2AY

Number:04017044
Status:LIQUIDATION
Category:Private Limited Company

OLD PENKRIDGE MEWS RESIDENTS ASSOCIATION LIMITED

7 H&S LETTINGS & PROPERTY MANAGEMENT LTD,CANNOCK,WS11 1TW

Number:03004575
Status:ACTIVE
Category:Private Limited Company

RETROMA LTD

SUITE 333 BRIDGE HOUSE,TAUNTON,TA1 1TG

Number:11875745
Status:ACTIVE
Category:Private Limited Company

RFN TRANSPORT LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:10711156
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