APPERLEY REALISATIONS NO 1 LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014

View Document

11/03/1311 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013

View Document

20/01/1220 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2012:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009242,00008690,00006477

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD STARK

View Document

22/08/1122 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2011:LIQ. CASE NO.1

View Document

01/03/111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2011:LIQ. CASE NO.1

View Document

01/03/111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

25/01/1125 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/10/108 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

31/08/1031 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2010:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

02/03/102 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2010:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/08/0928 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2009:LIQ. CASE NO.1

View Document

05/05/095 May 2009 COMPANY NAME CHANGED STYLO BARRATT SHOES LIMITED CERTIFICATE ISSUED ON 06/05/09; RESOLUTION PASSED ON 19/02/2009

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: STYLO HOUSE HARROGATE RD APPERLEY BRIDGE BRADFORD BD10 0NW

View Document

25/02/0925 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/02/0910 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

05/02/095 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/02/092 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008690,00006477,00009242

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED STYLO PLC

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED JOHN WEAVING

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED RICHARD BOTT

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY RESIGNED ANN MCGOOKIN

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED IAN UNWIN

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DAVID EDWIN LOCKYER

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED PHILIP CLARKSON

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED SIMON ROBSON

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR RESIGNED DAVID PATRICK

View Document

30/07/0730 July 2007 AUDITOR'S RESIGNATION

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 S80A AUTH TO ALLOT SEC 20/09/05 S366A DISP HOLDING AGM 20/09/05 S252 DISP LAYING ACC 20/09/05 S386 DISP APP AUDS 20/09/05 S369(4) SHT NOTICE MEET 20/09/05

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 AMENDED FULL ACCOUNTS MADE UP TO 01/02/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REDUCE ISSUED CAPITAL 02/09/02

View Document

04/10/024 October 2002 REDUCTION OF ISSUED CAPITAL

View Document

04/10/024 October 2002 � NC 2000000/33313808 02/

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

01/10/021 October 2002 REDUCTION OF CAPITAL � IC 33313808/ 2000000

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

10/09/0210 September 2002 � NC 2000000/33313808 02/

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 03/02/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 28/04/98

View Document

18/06/9818 June 1998 VOTE AT A.G.M 18/11/96

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 02/09/96

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 04/08/96

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

22/02/9022 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

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

View Document

25/10/8825 October 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 ALTER MEM AND ARTS 25/08/88

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/875 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 12/07/86 FULL LIST

View Document

13/04/8713 April 1987 DIRECTOR RESIGNED

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

09/01/799 January 1979 ALTER MEM AND ARTS

View Document

18/01/7318 January 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/73

View Document

23/01/0723 January 1907 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