B1602C REALISATIONS LIMITED

Company Documents

DateDescription
08/05/118 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/118 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/02/118 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2011:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2010:LIQ. CASE NO.1

View Document

18/05/1018 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009218,PR003317

View Document

18/05/1018 May 2010 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT):LIQ. CASE NO.1

View Document

07/04/107 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED BRAND 1602 CHOCOLATE LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 CHANGE OF NAME 26/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM RADIAL POINT CARDONALD BUSINESS PLACE 50 PITCHES PLACE GLASGOW G51 4EB

View Document

12/02/1012 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR003317,00009218

View Document

12/02/1012 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.PR003317,00009218

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR RESIGNED GRANT MCLEOD

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: 3RD FLOOR 113 WEST REGENT STREET GLASGOW G2 2RU

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED BRIAN JOHNSTON

View Document

23/05/0823 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SIMON COYLE

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED AMANDA TREEND

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED GRANT HARRISON MCLEOD

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED BRAND 1602 LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 NC INC ALREADY ADJUSTED 30/03/07

View Document

11/02/0811 February 2008 � NC 100/100000 30/03

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: FLAT 58 100 COWCADDENS ROAD GLASGOW G4 0HL

View Document

22/06/0622 June 2006 PARTIC OF MORT/CHARGE *****

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 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