GROUP REALISATIONS LIMITED

Company Documents

DateDescription
12/07/1012 July 2010 BONA VACANTIA DISCLAIMER

View Document

08/05/108 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/108 February 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/02/108 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2010:LIQ. CASE NO.1

View Document

02/09/092 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/09/092 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/09/091 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/09/091 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009:LIQ. CASE NO.1

View Document

01/09/091 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/03/0916 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2009:LIQ. CASE NO.1

View Document

29/10/0829 October 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/10/0811 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/10/0811 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/10/0811 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/08/0814 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002376,00008777

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 195-197 KINGS ROAD LONDON SW3 5ED

View Document

11/08/0811 August 2008 COMPANY NAME CHANGED HENRY J. BEAN'S GROUP LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED URVASHI PAREKH

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED STEPHEN RUSHWORTH SMITH

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0818 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 23/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 115 CHANCERY LANE LONDON WC2A 1PP

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 28/09/05 TO 25/09/06

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 195/197 KINGS ROAD LONDON SW3 5ED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 27/03/05

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 FACILITIES AGREEMENT 24/09/05

View Document

10/10/0510 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0510 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 24/09/05

View Document

10/10/0510 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0510 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0510 October 2005 � NC 1150000/1195000 24/0

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/09/05

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 �39,755.73 24/09/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 24/06/03

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/0528 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/0528 June 2005 REREG PLC-PRI 21/06/05

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 22/10/04; NO CHANGE OF MEMBERS

View Document

22/10/0422 October 2004

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

18/11/0318 November 2003

View Document

18/11/0318 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 AMENDED MEM & ART APRIL 1999

View Document

12/12/0212 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/01

View Document

13/11/0013 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 Memorandum and Articles of Association

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 02/04/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 Resolutions

View Document

05/05/995 May 1999 Resolutions

View Document

05/05/995 May 1999 Resolutions

View Document

05/05/995 May 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

05/05/995 May 1999 Resolutions

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED SILVERLUCK PLC CERTIFICATE ISSUED ON 30/04/99

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

19/04/9919 April 1999 VARYING SHARE RIGHTS AND NAMES 29/03/99

View Document

19/04/9919 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

19/04/9919 April 1999 VARYING SHARE RIGHTS AND NAMES 29/03/99

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: G OFFICE CHANGED 19/04/99 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

19/04/9919 April 1999 S-DIV 29/03/99

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

19/04/9919 April 1999 � NC 50000/675000 29/03/99

View Document

19/04/9919 April 1999 � NC 675000/690000 01/04/99

View Document

19/04/9919 April 1999 RECON 01/04/99

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

29/03/9929 March 1999 Application to commence business

View Document

29/03/9929 March 1999 APPLICATION COMMENCE BUSINESS

View Document

29/03/9929 March 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: G OFFICE CHANGED 28/10/98 120 EAST ROAD LONDON N1 6AA

View Document

22/10/9822 October 1998 Incorporation

View Document

22/10/9822 October 1998 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