C1059 REALISATIONS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR PETER CORCORAN

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORCORAN

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY GOLDBERG

View Document

01/07/121 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CORCORAN

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR RICHARD VARNEY

View Document

11/01/1211 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/115 October 2011 24/07/11 CHANGES

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARROP

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLENIS NORMANTON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOLUMBY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 24/07/10 CHANGES

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 GBP NC 10/100 02/03/2006

View Document

29/09/0929 September 2009 GBP NC 100/25000 31/03/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED BARRY GOLDBERG

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED GLENIS NORMANTON

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED DR JAMES EDWARD JONES

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MICHAEL GORDON HARROP

View Document

29/09/0929 September 2009 NC INC ALREADY ADJUSTED 02/03/06

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR JOHN WOOD

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR DANIEL MOLUMBY

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/092 May 2009 S-DIV

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 22 GREAT CLOSE CAWOOD SELBY NORTH YORKSHIRE YO8 3UG

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

24/07/0324 July 2003 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