ET REALISATIONS LIMITED

Company Documents

DateDescription
12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012:LIQ. CASE NO.2

View Document

20/03/1220 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008761,00009071,00008627,00009280

View Document

30/09/1130 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00008627

View Document

21/09/1121 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011:LIQ. CASE NO.2

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011:LIQ. CASE NO.2

View Document

10/03/1010 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008761,00009071,00008627

View Document

28/10/0928 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2009:LIQ. CASE NO.1

View Document

28/05/0928 May 2009 ARTICLES OF ASSOCIATION

View Document

21/05/0921 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED ELITE TILES UK LIMITED CERTIFICATE ISSUED ON 21/05/09

View Document

19/05/0919 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/09 FROM: GISTERED OFFICE CHANGED ON 28/03/2009 FROM 8 RODBOROUGH ROAD LONDON NW11 8RY

View Document

27/03/0927 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008761,00009071,00008627

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0720 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

07/09/017 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 EXEMPTION FROM APPOINTING AUDITORS 02/11/00

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/12/9919 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 � NC 1000/100000 15/12/98

View Document

18/12/9818 December 1998 NC INC ALREADY ADJUSTED 15/12/98

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 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