MANAGED IT REALISATIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Graeme Gordon as a director on 2025-02-20

View Document

23/07/2523 July 2025 NewTermination of appointment of John Charles Alexander Michie as a director on 2025-02-20

View Document

28/04/2528 April 2025 Creditors’ decision on administrator’s proposals

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Statement of affairs AM02SOASCOT/AM02SOCSCOT

View Document

04/04/254 April 2025 Notice of Administrator's proposal

View Document

26/02/2526 February 2025 Registered office address changed from Building 54 54 Hareness Road Aberdeen AB12 3LE to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of an administrator

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-08 with updates

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Termination of appointment of Jane Claire Stewart as a director on 2022-11-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/02/218 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES ALEXANDER MICHIE / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ALEXANDER MICHIE / 30/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

03/05/193 May 2019 30/09/18 AUDITED ABRIDGED

View Document

15/04/1915 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 504095

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES ALEXANDER MICHIE / 11/03/2019

View Document

12/04/1912 April 2019 ADOPT ARTICLES 11/03/2019

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 AUDITED ABRIDGED

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

10/06/1710 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS JANE CLAIRE STEWART

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN CROSBY

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/08/1525 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 387 UNION STREET ABERDEEN AB11 6BX

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

05/07/135 July 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR COLIN ALEXANDER BELL CROSBY

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/09/117 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED MR GRAEME GORDON

View Document

14/11/0914 November 2009 29/09/09 STATEMENT OF CAPITAL GBP 500000

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/08/0330 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/10/0126 October 2001 NC INC ALREADY ADJUSTED 17/05/01

View Document

26/10/0126 October 2001 £ NC 10000/1000000 17/0

View Document

18/10/0118 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0114 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 PARTIC OF MORT/CHARGE *****

View Document

22/05/9622 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 COMPANY NAME CHANGED RUROM LIMITED CERTIFICATE ISSUED ON 17/08/95

View Document

08/08/958 August 1995 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