MY REALISATIONS LLP

Company Documents

DateDescription
26/12/1226 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/09/1226 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

26/09/1226 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2012

View Document

12/09/1212 September 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/09/1212 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012

View Document

30/08/1230 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2012

View Document

19/06/1219 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012

View Document

01/03/121 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2012

View Document

20/12/1120 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011:AMENDING FORM

View Document

20/12/1120 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2010:AMENDING FORM

View Document

20/12/1120 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2011

View Document

20/12/1120 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2010:AMENDING FORM

View Document

22/09/1122 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/08/1130 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2011

View Document

15/06/1115 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011

View Document

28/03/1128 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/03/1124 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2011

View Document

10/01/1110 January 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2010

View Document

27/10/1027 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2010

View Document

02/09/102 September 2010 COMPANY NAME CHANGED MANYOO LLP
CERTIFICATE ISSUED ON 02/09/10

View Document

06/08/106 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/06/1010 June 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2010

View Document

04/06/104 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/05/1025 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/04/1013 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM
2 BENTINCK STREET
LONDON
W1U 2FA

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM
1 THE EMBANKMENT NEVILLE STREET
LEEDS
WEST YORKSHIRE
LS1 4DW

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, LLP MEMBER YOO (UK) LIMITED

View Document

14/10/0914 October 2009 CORPORATE LLP MEMBER APPOINTED HJB INVESTMENTS LLP

View Document

09/10/099 October 2009 AUDITORS RESIGNATION (LLP)

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/098 June 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 24/11/08

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, WEST YORKSHIRE, LS1 4EH

View Document

26/01/0926 January 2009 LLP MEMBER APPOINTED ARMETIS CAPITAL LLP

View Document

26/01/0926 January 2009 MEMBER RESIGNED K.W. LINFOOT PLC

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/12/0729 December 2007 ANNUAL RETURN MADE UP TO 24/11/07

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 NEW MEMBER APPOINTED

View Document

15/05/0715 May 2007 MEMBER RESIGNED

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information