A.S. REALISATIONS 01 LIMITED

Company Documents

DateDescription
28/06/1228 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1228 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/03/1228 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012

View Document

06/10/116 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011

View Document

15/04/1115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2011

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2010

View Document

02/10/092 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009

View Document

12/08/0912 August 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

20/07/0920 July 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

20/07/0920 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

05/04/095 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009

View Document

14/10/0814 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008

View Document

07/04/087 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008

View Document

09/10/079 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/0710 May 2007 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

09/11/069 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

28/09/0628 September 2006 ADMINISTRATION TO CVL

View Document

28/09/0628 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

08/05/068 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

15/12/0515 December 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

07/12/057 December 2005 RESULT OF MEETING OF CREDITORS

View Document

07/12/057 December 2005 CERTIFICATE OF CONSTITUTION

View Document

05/12/055 December 2005 STATEMENT OF PROPOSALS

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED ALLSPORTS (RETAIL) LIMITED CERTIFICATE ISSUED ON 28/11/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: HORSFIELD WAY BREDBURY STOCKPORT CHESHIRE, SK6 2RT

View Document

30/09/0530 September 2005 APPOINTMENT OF ADMINISTRATOR

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/09/0417 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS; AMEND

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/08/984 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

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

View Document

21/07/9621 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9616 July 1996 RECON 10/07/96

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996 ADOPT MEM AND ARTS 10/07/96

View Document

16/07/9616 July 1996 RE SHARES 10/07/96

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 07/08/94; CHANGE OF MEMBERS

View Document

27/07/9427 July 1994

View Document

17/02/9417 February 1994 £ NC 117647/123527 25/01/94

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

10/05/9310 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

08/09/928 September 1992 COMPANY NAME CHANGED NOEL DAVID ORGANIZATION LIMITED( THE) CERTIFICATE ISSUED ON 09/09/92

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 10A BROADSTONE HALL ESTATE GREG STREET REDDITCH STOCKPORT SK5 7DQ

View Document

26/07/9026 July 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

26/07/9026 July 1990

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/01

View Document

08/10/878 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/04/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/04/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 GAZETTABLE DOCUMENT

View Document

01/11/861 November 1986 GAZETTABLE DOCUMENT

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/868 February 1986 ANNUAL RETURN MADE UP TO 10/10/85

View Document

06/09/846 September 1984 ALTER MEM AND ARTS

View Document

04/09/844 September 1984 ANNUAL RETURN MADE UP TO 26/10/82

View Document

03/09/843 September 1984 ANNUAL RETURN MADE UP TO 19/12/83

View Document

03/09/843 September 1984 ANNUAL RETURN MADE UP TO 28/08/84

View Document

30/09/8230 September 1982 ANNUAL RETURN MADE UP TO 06/03/81

View Document

20/06/8020 June 1980 ANNUAL RETURN MADE UP TO 28/01/80

View Document

20/06/8020 June 1980 ANNUAL RETURN MADE UP TO 31/12/79

View Document

01/08/791 August 1979 ANNUAL RETURN MADE UP TO 06/11/78

View Document

22/01/7622 January 1976 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