AL REALISATIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

01/06/231 June 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

08/12/218 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/11/215 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2124 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/08/2111 August 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/07/2128 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/07/2120 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/07/2120 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/07/2120 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2115 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2115 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2115 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2115 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2115 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/07/2114 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/07/2113 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/07/2113 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/07/2113 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/07/2113 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/07/219 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/07/219 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/07/219 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/07/218 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/07/218 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/07/212 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/06/2121 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2118 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/06/2116 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/06/2116 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATHARINE POULTER

View Document

16/07/2016 July 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009435,00016234,00009277,00010870

View Document

16/07/2016 July 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00010870,00016234,00009277,00009435,00011734

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 27 BAGLEYS LANE LONDON FULHAM SW6 2QA

View Document

01/07/201 July 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005313010035

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005313010034

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005313010036

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY JAWAHARLAL UJOODIA

View Document

10/06/2010 June 2020 COMPANY NAME CHANGED LAURA ASHLEY LIMITED CERTIFICATE ISSUED ON 10/06/20

View Document

10/06/2010 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/201 June 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

21/05/2021 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/05/207 May 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009277,00009435,00016234

View Document

16/04/2016 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009435,00009277

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR KWAN NG

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MS KATHARINE JAYNE POULTER

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAGAR MAVANI

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN ANGLIM

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR SAGAR AVINASH MAVANI

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005313010036

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005313010035

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY SAGAR MAVANI

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR JAWAHARLAL UJOODIA

View Document

10/09/1910 September 2019 ARTICLES OF ASSOCIATION

View Document

10/09/1910 September 2019 ALTER ARTICLES 15/08/2019

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005313010034

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005313010033

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICOS KALOYIROU

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MR SAGAR AVINASH MAVANI

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GWILT

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005313010033

View Document

08/06/178 June 2017 AUDITOR'S RESIGNATION

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MR JONATHAN GWILT

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY FAIZUL HOQUE

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE SIT

View Document

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

04/08/154 August 2015 SECOND FILING FOR FORM AP03

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR FAIZUL HOQUE

View Document

27/05/1527 May 2015 AUDITOR'S RESIGNATION

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY ALISON FRASER

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS. JOYCE MENG POH SIT

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS ANGLIM / 01/01/2010

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOS KALOYIROU / 01/01/2010

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOS KALOYIROU / 01/08/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS ANGLIM / 01/09/2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY KAI TEO

View Document

03/10/133 October 2013 SECRETARY APPOINTED MS ALISON FRASER

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY APPOINTED MR KAI XIANG TEO

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY KIEN HO

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR KIEN HO

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS ANGLIM / 10/09/2010

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR LILLIAN TAN

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED KWAN CHEONG NG

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED KIEN MUN HO

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE BARRETT

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS ANGLIM / 17/11/2011

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEORGE BARRETT / 01/03/2011

View Document

10/01/1110 January 2011 ADOPT ARTICLES 08/12/2010

View Document

10/01/1110 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOS KALOYIROU / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN TAN / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD KEVIN CHANDRAN SEBASTIAN / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS ANGLIM / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEORGE BARRETT / 15/12/2010

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOS KALOYIROU / 10/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARRETT / 10/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS ANGLIM / 10/09/2010

View Document

23/01/1023 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR REBECCA NAVAREDNAM

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY REBECCA NAVAREDNAM

View Document

16/10/0916 October 2009 SECRETARY APPOINTED KIEN MUN HO

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED NICOS KALOYIROU

View Document

09/12/089 December 2008 DIRECTOR APPOINTED CLIVE BARRETT

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COOK

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANGLIM / 01/05/2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED LEONARD KEVIN CHANDRAN SEBASTIAN

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANGLIM / 25/07/2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED REBECCA ANNAPILLAI NAVAREDNAM

View Document

16/06/0816 June 2008 SECRETARY APPOINTED REBECCA ANNAPILLAI NAVAREDNAM

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY ANGELA ONG

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID COOK

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

13/12/0313 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0322 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0322 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS; AMEND

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 23/01/01

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 REDUCE ISSUED CAPITAL 14/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 92337090/ 23724666

View Document

10/07/0110 July 2001 REDUCTION OF ISSUED CAPITAL

View Document

22/06/0122 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 VARYING SHARE RIGHTS AND NAMES 23/01/01

View Document

19/02/0119 February 2001 RECON 23/01/01

View Document

19/02/0119 February 2001 ADOPT ARTICLES 23/01/01

View Document

19/02/0119 February 2001 VARYING SHARE RIGHTS AND NAMES 23/01/01

View Document

19/02/0119 February 2001 NC INC ALREADY ADJUSTED 23/01/01

View Document

19/02/0119 February 2001 VARYING SHARE RIGHTS AND NAMES 23/01/01

View Document

01/02/011 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

25/04/0025 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: THIRD FLOOR, THE CHAMBERS, CHELSEA HARBOUR, LONDON SW10 0XF

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 AUDITOR'S RESIGNATION

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/99

View Document

21/02/9921 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9921 February 1999 £ NC 47625250/77625250 30/01/99

View Document

21/02/9921 February 1999 ALTER MEM AND ARTS 30/01/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NC INC ALREADY ADJUSTED 29/01/98

View Document

16/02/9816 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 ALTER MEM AND ARTS 29/01/98

View Document

16/02/9816 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/98

View Document

16/02/9816 February 1998 £ NC 17625250/47625250 29/01/98

View Document

11/02/9811 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 150 BATH ROAD, MAIDENHEAD, BERKSHIRE, SL6 4YS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

29/03/9629 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 REDUCTION OF CAPITAL

View Document

11/07/9511 July 1995 REDUCTION OF ISSUED CAPITAL

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/95

View Document

28/04/9528 April 1995 ALTER MEM AND ARTS 10/04/95

View Document

28/04/9528 April 1995 £ NC 15625250/35625250 10/

View Document

28/04/9528 April 1995 REDUCTION OF ISSUED CAPITAL 10/04/95

View Document

28/04/9528 April 1995 NC INC ALREADY ADJUSTED 10/04/95

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

16/04/9316 April 1993 SHARES AGREEMENT OTC

View Document

18/02/9318 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/93

View Document

18/02/9318 February 1993 NC INC ALREADY ADJUSTED 29/01/93

View Document

18/02/9318 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9216 July 1992 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

14/07/9214 July 1992 RED OF SH CAP & CANC OF SH PREM £ IC 43046250/ 15537250

View Document

25/06/9225 June 1992 CONVE 02/06/92

View Document

25/06/9225 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 VARYING SHARE RIGHTS AND NAMES 02/06/92

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 25/01/92

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/92

View Document

31/01/9231 January 1992 NC INC ALREADY ADJUSTED 24/01/92

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 4TH FLOOR BANK HOUSE, CHARLOTTE STREET, MANCHESTER, M1 4BX

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

14/03/9114 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

03/12/903 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 ANNUAL ACCOUNTS MADE UP DATE 27/01/90

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 GUARANTEE 06/06/90

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 £ NC 43350/50000000 27/

View Document

18/02/8918 February 1989 NC INC ALREADY ADJUSTED

View Document

17/02/8917 February 1989 ADOPT MEM AND ARTS 270189

View Document

25/10/8825 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

07/10/887 October 1988 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

02/09/882 September 1988 DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED

View Document

02/06/872 June 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

19/11/8619 November 1986 DIRECTOR RESIGNED

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 25/01/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

14/02/8414 February 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/821 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

30/10/8130 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

15/01/7315 January 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/73

View Document

31/03/5431 March 1954 REGISTERED OFFICE CHANGED ON 31/03/54 FROM: REGISTERED OFFICE CHANGED

View Document

31/03/5431 March 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/5421 March 1954 CERTIFICATE OF INCORPORATION

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