VALUE REALISATION TRUST PLC

Company Documents

DateDescription
09/04/129 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/129 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/10/1125 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM PRICEWATERHOUSECOOPERS 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011

View Document

16/03/1116 March 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2010

View Document

29/04/1029 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

27/10/0927 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2009

View Document

15/04/0915 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2009

View Document

15/10/0815 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2008

View Document

18/04/0818 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2008

View Document

14/02/0814 February 2008 SEC OF STATE'S RELEASE OF LIQ

View Document

14/11/0714 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/11/0714 November 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

14/11/0714 November 2007 O/C - REPLACEMENT OF LIQUIDATOR

View Document

18/10/0718 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/10/0718 October 2007 FORM 4.68 - B/D 29/09/07 (EURO)

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 FORM 4.68 - B/D 29/03/07 (US$)

View Document

20/04/0720 April 2007 FORM 4.68 - B/D 29/03/07 (EURO)

View Document

25/10/0625 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/0625 October 2006 FORM 4.68 - B/D 29/09/06 (EURO)

View Document

25/10/0625 October 2006 FORM 4.68 - B/D 29/09/06 (US$)

View Document

03/05/063 May 2006 FORM 4.68-B/D DATE-29/3/06 (US$)

View Document

03/05/063 May 2006 FORM 4.68-B/D DATE 29/3/06(EURO)

View Document

03/05/063 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/10/0511 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/04/0521 April 2005 4.68 - B/D - 29/03/05 - US $ ACC

View Document

21/04/0521 April 2005 4.68 - B/D 29/03/05 - EURO ACC

View Document

21/04/0521 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/10/0421 October 2004 4.68 - B/D 29/09/04 - US$ ACC

View Document

21/10/0421 October 2004 4.68 - B/D 29/09/04 - EURO ACC

View Document

21/10/0421 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/04/0422 April 2004 4.68 - B/D 29/3/04 - EURO ACC

View Document

22/04/0422 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/0311 April 2003 4.68 - B/D DATE 29/3/03 - EURO

View Document

11/04/0311 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/10/028 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0222 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/04/0216 April 2002 4.68 - B/D 29/3/02 - CANADIAN $

View Document

17/10/0117 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0119 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0020 October 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/08/0030 August 2000 APPOINTMENT OF LIQUIDATOR

View Document

30/08/0030 August 2000 O/C LIQ IPO

View Document

29/10/9929 October 1999 SPECIAL RESOLUTION TO WIND UP

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 27 ST JAMES PLACE LONDON SW1A 1NR

View Document

05/10/995 October 1999 DECLARATION OF SOLVENCY

View Document

05/10/995 October 1999 APPOINTMENT OF LIQUIDATOR

View Document

23/09/9923 September 1999 ALTER MEM AND ARTS 21/09/99

View Document

23/09/9923 September 1999 INTERIM ACCOUNTS MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 VARYING SHARE RIGHTS AND NAMES 21/09/99

View Document

07/07/997 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/99

View Document

08/06/998 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 11/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9831 July 1998 AUDITORS STATEMENT

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 ALTER MEM AND ARTS 02/07/98

View Document

08/07/988 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/98

View Document

08/07/988 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/07/98

View Document

18/06/9818 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 £ IC 9667006/9667005 05/06/98 £ SR 1@1=1

View Document

05/05/985 May 1998 RETURN MADE UP TO 11/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/04/981 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/09/9712 September 1997 SHARES AGREEMENT OTC

View Document

09/07/979 July 1997 RE DIRECTORS POWERS 03/07/97

View Document

19/06/9719 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 11/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 LISTING OF PARTICULARS

View Document

15/08/9615 August 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 LISTING OF PARTICULARS

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/96

View Document

09/06/969 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/969 June 1996 NC INC ALREADY ADJUSTED 28/05/96

View Document

09/06/969 June 1996 SUBDIVISION OF SHARES 28/05/96

View Document

09/06/969 June 1996 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

09/06/969 June 1996 ADOPT MEM AND ARTS 28/05/96

View Document

09/06/969 June 1996 £ NC 50000/18000001 28/05/96

View Document

09/06/969 June 1996 S-DIV 28/05/96

View Document

03/06/963 June 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/06/963 June 1996 APPLICATION COMMENCE BUSINESS

View Document

03/06/963 June 1996 Application to commence business

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED HACKPLIMCO (NO.THIRTY-TWO) PUBLI C LIMITED COMPANY CERTIFICATE ISSUED ON 26/04/96

View Document

11/04/9611 April 1996 Incorporation

View Document

11/04/9611 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company