HC 2014 REALISATIONS LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/08/1422 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED HEATSENSE CABLES LTD.
CERTIFICATE ISSUED ON 22/08/14

View Document

22/08/1422 August 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/08/1419 August 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/07/1430 July 2014 CHANGE OF NAME 21/07/2014

View Document

30/07/1430 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
1ST FLOOR UNIT 1 BARNSDALE COURT
BARNSDALE WAY GROVE PARK
LEICESTER
LEICESTERSHIRE
LE19 1SN

View Document

14/07/1414 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018396470007

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 SECTION 519

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS MCGREEVY / 30/09/2010

View Document

30/03/1030 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE CHAMBERLAIN

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MRS CAROLINE ANNE KEMSLEY-PEIN

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM TRENT MILLS LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3LP

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 5 MOORFIELD HAMLET HIGH CROMPTON SHAW OLDHAM LANCASHIRE OL2 7HJ

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/08/984 August 1998 � IC 200/100 31/03/98 � SR 100@1=100

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: G OFFICE CHANGED 24/03/98 23 LINKSIDE AVENUE ROYTON OLDHAM OL2 6YS

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: G OFFICE CHANGED 02/02/95 UNIT 3, ASTRA CENTRE ROYLE BARN ROAD ROCHDALE OL11 3DT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 25/03/93 NO MEM CHANGE NOF

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/09/9112 September 1991 S252 DISP LAYING ACC 28/08/91

View Document

12/09/9112 September 1991 S366A DISP HOLDING AGM 28/08/91

View Document

12/09/9112 September 1991 S386 DISP APP AUDS 28/08/91

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: G OFFICE CHANGED 20/11/90 10 STOREY'S GATE LONDON SW1P 3AY

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/9010 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

05/12/895 December 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/03/893 March 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 AUDITOR'S RESIGNATION

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: G OFFICE CHANGED 15/01/88 OAK HOUSE 22-28 HIGH STREET HYTHE KENT LT21 5AT

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED

View Document

01/05/871 May 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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