VE REALISATIONS LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

31/05/1231 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/05/1231 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009204,00007510

View Document

31/05/1231 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND

View Document

20/04/1220 April 2012 COMPANY NAME CHANGED THE OLD RECTORY NURSING HOME (GRAPPENHALL) LIMITED CERTIFICATE ISSUED ON 20/04/12

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN EYES / 30/03/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: CHURCH LANE, GRAPPENHALL WARRINGTON CHESHIRE WA4 3EP

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/03/05

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 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