AI REALISATIONS LIMITED

Company Documents

DateDescription
03/07/133 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/133 April 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

30/01/1030 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/01/1030 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

02/06/092 June 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

02/06/092 June 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

19/05/0919 May 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

19/05/0919 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP

View Document

17/03/0417 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/02/0412 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/01/0429 January 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: PRICEWATERHOUSE COOPERS LLP 9 BOND COURT LEEDS LS1 2SN

View Document

26/01/0426 January 2004 APPOINTMENT OF LIQUIDATOR

View Document

22/01/0422 January 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

12/09/0312 September 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/08/0320 August 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/07/037 July 2003 COMPANY NAME CHANGED ACCIDENT INVESTIGATIONS LIMITED CERTIFICATE ISSUED ON 06/07/03

View Document

10/06/0310 June 2003 NOTICE OF ADMINISTRATION ORDER

View Document

10/06/0310 June 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 55 KING STREET MANCHESTER GREATER MANCHESTER M2 4LQ

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 21 SAINT THOMAS STREET BRISTOL AVON BS1 6JS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9911 October 1999 Incorporation

View Document


More Company Information