Download leads from Nexok and grow your business. Find out more

Dyer Rail Ltd

Documents

Total Documents54
Total Pages100

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off
12 May 2015Final Gazette dissolved via compulsory strike-off
27 January 2015First Gazette notice for voluntary strike-off
27 January 2015First Gazette notice for voluntary strike-off
8 July 2014Compulsory strike-off action has been suspended
8 July 2014Compulsory strike-off action has been suspended
27 May 2014First Gazette notice for voluntary strike-off
27 May 2014First Gazette notice for voluntary strike-off
12 November 2013Compulsory strike-off action has been suspended
12 November 2013Compulsory strike-off action has been suspended
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
10 October 2012Compulsory strike-off action has been suspended
10 October 2012Compulsory strike-off action has been suspended
21 August 2012First Gazette notice for voluntary strike-off
21 August 2012First Gazette notice for voluntary strike-off
11 January 2012Compulsory strike-off action has been suspended
11 January 2012Compulsory strike-off action has been suspended
6 December 2011First Gazette notice for compulsory strike-off
6 December 2011First Gazette notice for compulsory strike-off
27 May 2011Compulsory strike-off action has been suspended
27 May 2011Compulsory strike-off action has been suspended
12 April 2011First Gazette notice for compulsory strike-off
12 April 2011First Gazette notice for compulsory strike-off
2 April 2010Director's details changed for Andrew John Dyer on 2 October 2009
2 April 2010Director's details changed for Andrew John Dyer on 2 October 2009
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-02
  • GBP 1
2 April 2010Director's details changed for Andrew John Dyer on 2 October 2009
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-02
  • GBP 1
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-02
  • GBP 1
12 January 2010Total exemption small company accounts made up to 31 March 2009
12 January 2010Total exemption small company accounts made up to 31 March 2009
20 March 2009Return made up to 05/03/09; full list of members
20 March 2009Return made up to 05/03/09; full list of members
7 October 2008Registered office changed on 07/10/2008 from 132 seaside eastbourne east sussex BN22 7QP
7 October 2008Appointment terminated secretary ball thornton vine LIMITED
7 October 2008Secretary appointed ryan thomas smart
7 October 2008Secretary appointed ryan thomas smart
7 October 2008Registered office changed on 07/10/2008 from 132 seaside eastbourne east sussex BN22 7QP
7 October 2008Appointment terminated secretary ball thornton vine LIMITED
22 April 2008Registered office changed on 22/04/2008 from ladymead huggetts lane eastbourne east sussex BN22 0LH
22 April 2008Director appointed andrew john dyer
22 April 2008Director appointed andrew john dyer
22 April 2008Registered office changed on 22/04/2008 from ladymead huggetts lane eastbourne east sussex BN22 0LH
22 April 2008Ad 05/03/08-31/03/09\gbp si 1@1=1\gbp ic 1/2\
22 April 2008Ad 05/03/08-31/03/09\gbp si 1@1=1\gbp ic 1/2\
22 April 2008Secretary appointed ball thornton vine LIMITED
22 April 2008Secretary appointed ball thornton vine LIMITED
6 March 2008Appointment terminated secretary form 10 secretaries fd LTD
6 March 2008Appointment terminated director form 10 directors fd LTD
6 March 2008Appointment terminated secretary form 10 secretaries fd LTD
6 March 2008Appointment terminated director form 10 directors fd LTD
5 March 2008Incorporation
5 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing