SSRL REALISATIONS LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED STEVEN RICHARDS

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 02/06/13

View Document

15/04/1315 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

09/08/129 August 2012 DIRECTOR APPOINTED JOHN DERKACH

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 29/05/11

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 30/05/10

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 24/05/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 25/05/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 27/05/07

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 3RD FLOOR 32 HAYMARKET LONDON SW1Y 4TP

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 AUDITOR'S RESIGNATION

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 25/06/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/03/06; CHANGE OF MEMBERS

View Document

22/05/0622 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 26/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 COMPANY BUSINESS 05/09/05

View Document

29/09/0529 September 2005 COMPANY BUSINESS 05/09/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 27/06/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/03/04; CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/0327 May 2003 ARTICLES OF ASSOCIATION

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 28/03/03; NO CHANGE OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED THE COLLECTION RESTAURANT (BROMP TON ROAD) LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 27/06/99

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 1 NEALS YARD LONDON WC2H 9DP

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 27/09/98 TO 30/06/98

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: G OFFICE CHANGED 07/07/98 14/16 GREAT PORTLAND STREET LONDON W1N 6BL

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/06/983 June 1998 �12194 + US$19440 12/05/98

View Document

03/06/983 June 1998 US$ NC 0/20120 13/05/98

View Document

03/06/983 June 1998 ALTER MEM AND ARTS 12/05/98

View Document

03/06/983 June 1998 NC INC ALREADY ADJUSTED 12/05/98

View Document

03/06/983 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/05/98

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 12/05/98

View Document

27/05/9827 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9821 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 27/09

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: G OFFICE CHANGED 14/02/96 123-125 CITY ROAD LONDON EC1V 1JB

View Document

06/09/956 September 1995 CONVE 03/08/95

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 9998 UNIS/49998A/50000B 03/08/95

View Document

06/09/956 September 1995 � NC 1000/100000 03/08/95

View Document

06/09/956 September 1995 ADOPT MEM AND ARTS 03/08/95

View Document

06/09/956 September 1995 NC INC ALREADY ADJUSTED 03/08/95

View Document

06/09/956 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/08/95

View Document

06/09/956 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/95

View Document

19/08/9519 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 COMPANY NAME CHANGED CHURCHILL PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/05/95

View Document

19/04/9519 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9528 March 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