ACL REALISATIONS (BIRMINGHAM) LIMITED

Company Documents

DateDescription
18/07/1918 July 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/08/187 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/06/1826 June 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/02/182 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/08/1722 August 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JEWKES

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED ALEXANDER COMLEY LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

26/07/1726 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

13/07/1713 July 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010330,00015674

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR IAN MATTHEW JEWKES

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROYDON

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BOURNE-HALLETT / 01/10/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BOURNE-HALLETT / 01/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BOURNE-HALLETT / 01/10/2014

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 400000

View Document

02/09/142 September 2014 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROYDON / 25/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR CHRISTOPHER MARK BOURNE-HALLETT

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY ALAN JONES

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOURNE-HALLETT / 05/06/2009

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WILLIAMS

View Document

11/06/0911 June 2009 AGREEMENT FOR THE ACQUISITION 05/06/2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED CHRISTOPHER MARK BOURNE-HALLETT

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/095 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROYDON / 23/01/2009

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7ND

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 S80A AUTH TO ALLOT SEC 30/05/03

View Document

01/07/031 July 2003 S369(4) SHT NOTICE MEET 30/05/03

View Document

08/09/028 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/11/9121 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

13/08/9113 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

26/05/8826 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ADOPT MEM AND ARTS 030388

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: HARGRAVE HALL HARGRAVE WELLINGBOROUGH NORTHANTS NN9 6BU

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: THE PENSNETT ESTATE KINGSWINFORD W MIDLANDS DY6 7LZ

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

03/08/873 August 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/09/866 September 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 NEW DIRECTOR APPOINTED

View Document

04/09/584 September 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/58

View Document

22/09/2022 September 1920 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