AC199 REALISATIONS LIMITED

Company Documents

DateDescription
12/08/1312 August 2013 BONA VACANTIA DISCLAIMER

View Document

22/06/1322 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1322 March 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/03/1322 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

02/11/122 November 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/05/1210 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2012:LIQ. CASE NO.1

View Document

10/05/1210 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

11/11/1111 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2011:LIQ. CASE NO.1

View Document

06/05/116 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2011:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

24/11/1024 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2010:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008784,00009504

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM STIRLING ROAD INDUSTRIAL ESTATE DYKEHEAD ROAD AIRDRIE LANARKSHIRE ML6 7UJ

View Document

29/03/1029 March 2010 CHANGE OF NAME 23/03/2010

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED AIRCHANNEL LIMITED CERTIFICATE ISSUED ON 29/03/10

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR RESIGNED IAN WILD

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED STEVE HOLMAN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED COLIN GLASSEY

View Document

28/03/0828 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 PARTIC OF MORT/CHARGE *****

View Document

29/08/0729 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

01/03/061 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTIC OF MORT/CHARGE *****

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

24/01/0424 January 2004 PARTIC OF MORT/CHARGE *****

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/002 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 AUDITOR'S RESIGNATION

View Document

24/08/9924 August 1999 FULL GROUP ACCOUNTS MADE UP TO 27/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: PO BOX 151 112 WEST GEORGE STREET GLASGOW G2 1PS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL GROUP ACCOUNTS MADE UP TO 03/04/98

View Document

23/09/9723 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

09/08/969 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 FULL GROUP ACCOUNTS MADE UP TO 02/04/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 25/07/95; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 � NC 1195536/1200000 20/0

View Document

03/10/943 October 1994 NC INC ALREADY ADJUSTED 20/09/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 25/07/94; CHANGE OF MEMBERS

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993

View Document

09/09/929 September 1992 DEC MORT/CHARGE *****

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 25/07/91; CHANGE OF MEMBERS

View Document

06/09/916 September 1991

View Document

17/06/9117 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/892 October 1989 FULL GROUP ACCOUNTS MADE UP TO 01/04/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 PARTIC OF MORT/CHARGE 2520

View Document

16/01/8916 January 1989 PARTIC OF MORT/CHARGE 439

View Document

05/01/895 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/895 January 1989 ALTER MEM AND ARTS 071288

View Document

16/11/8816 November 1988 FULL GROUP ACCOUNTS MADE UP TO 26/03/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 PARTIC OF MORT/CHARGE 9617

View Document

28/04/8828 April 1988 PARTIC OF MORT/CHARGE 4352

View Document

28/04/8828 April 1988 PARTIC OF MORT/CHARGE 4363A

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 250987

View Document

05/11/875 November 1987 CONS HOLD 10% CUM CON PRF ORD SH

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 PUC2 48426 X �1 ORDINARY 090987

View Document

08/10/878 October 1987 123 BY �595536TO �1195536 090987

View Document

01/10/871 October 1987 PUC2 378360X�1 ORD SEE COMENT

View Document

30/09/8730 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 LTR CONSENT TO ALTER MA 090987

View Document

30/09/8730 September 1987 LTER OF CONSENT TO ISS ORD SHRES

View Document

30/09/8730 September 1987 TO INC CAP TO �1195536 090987

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 090987

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 090987

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: G OFFICE CHANGED 10/08/87 PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

29/07/8729 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/07/879 July 1987 PUR OWN SHARES, NOT CAP 170687

View Document

02/07/872 July 1987 Miscellaneous

View Document

02/07/872 July 1987 PUC2 200000 @ �1 PREF ORD 2/6/87

View Document

02/07/872 July 1987 PUC2 399996 @�1 ORD 28/05/87

View Document

29/06/8729 June 1987 ADOPT MEM AND ARTS 020687

View Document

29/06/8729 June 1987 NOT OF INCREASE TO �600000

View Document

29/06/8729 June 1987 NEW MEMO & ARTS

View Document

29/06/8729 June 1987 TO INC CAP BY 399000 280587

View Document

29/06/8729 June 1987 NOT OF INCREASE �400000

View Document

29/06/8729 June 1987 TO INC CAP BY 200000 020687

View Document

09/06/879 June 1987 PARTIC OF MORT/CHARGE 5272

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED PACIFIC SHELF (NINETY) LIMITED CERTIFICATE ISSUED ON 29/05/87

View Document

29/05/8729 May 1987 PUC2 13/3/87 2 X �1 ORD

View Document

22/05/8722 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8722 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 ALLOTMENT OF SHARES

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information