S E REALISATIONS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

14/02/1214 February 2012 ORDER OF COURT - RESTORATION

View Document

02/12/082 December 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/082 September 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/09/082 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2008

View Document

30/08/0830 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008

View Document

18/03/0818 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008

View Document

15/09/0715 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0722 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/02/0627 February 2006 ADMINISTRATION TO CVL

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

16/06/0516 June 2005 CERTIFICATE OF CONSTITUTION

View Document

15/06/0515 June 2005 RESULT OF MEETING OF CREDITORS

View Document

20/05/0520 May 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED
SAMUEL EDEN & SON LIMITED
CERTIFICATE ISSUED ON 29/04/05

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM:
30 STATION ROAD
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE NG17 5FQ

View Document

06/04/056 April 2005 APPOINTMENT OF ADMINISTRATOR

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 NC INC ALREADY ADJUSTED
19/08/04

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/05/02; CHANGE OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 ￯﾿ᄑ IC 950031/894866
20/02/02
￯﾿ᄑ SR [email protected]=55165

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

06/03/026 March 2002 ￯﾿ᄑ IC 3050031/950031
20/02/02
￯﾿ᄑ SR 2100000@1=2100000

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/02/0225 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0225 February 2002 SECTIOS 171 172 173 20/02/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED
21/12/00

View Document

18/01/0118 January 2001 ADOPT ARTICLES 21/12/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED
28/04/00

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/11/0013 November 2000 EXEMPTION FROM APPOINTING AUDITORS 07/11/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000

View Document

19/05/0019 May 2000 ADOPT ARTICLES 28/04/00

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 VARYING SHARE RIGHTS AND NAMES 28/04/00

View Document

19/05/0019 May 2000

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED
28/04/00

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 Resolutions

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000

View Document

10/05/0010 May 2000

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM:
BURNELL ARMS
WINKBURN
NEWARK
NOTTINGHAMSHIRE NG22 8PQ

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED
BRECKENBURN ACQUISITIONS LIMITED
CERTIFICATE ISSUED ON 08/05/00

View Document

08/05/008 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED
TYZACK GRASSCARE LIMITED
CERTIFICATE ISSUED ON 29/03/00

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
BURNELL ARMS
WINKBURN
NEWARK
NOTTINGHAMSHIRE NG22 8PQ

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM:
HARLESTON STREET
SHEFFIELD
SOUTH YORKSHIRE S4 7QB

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM:
10 ST GILES POOL ROAD
NEWTOWN
POWYS SY16 3AJ

View Document

16/07/9916 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM:
THIRD FLOOR WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS B2 5LF

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM:
3 MEADOW COURT
AMOS ROAD
SHEFFIELD
SOUTH YORKSHIRE S9 1BX

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 AUDITOR'S RESIGNATION

View Document

18/07/9718 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM:
GREEN LANE WORKS
GREEN LANE
SHEFFIELD
S3 8ST

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 28/07/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ANNUAL ACCOUNTS MADE UP DATE 28/07/90

View Document

13/03/9013 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM:
8 CLARENDON STREET
NOTTINGHAM
NG1 5HQ

View Document

12/12/8912 December 1989

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989

View Document

11/12/8911 December 1989

View Document

11/12/8911 December 1989 Resolutions

View Document

11/12/8911 December 1989 NC INC ALREADY ADJUSTED 01/09/89

View Document

11/12/8911 December 1989 ￯﾿ᄑ NC 100/2100000
01/09/89

View Document

02/10/892 October 1989 COMPANY NAME CHANGED
LOCKBEAD LIMITED
CERTIFICATE ISSUED ON 03/10/89

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 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