WC1 REALISATIONS LIMITED

Company Documents

DateDescription
17/05/1917 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2019:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1815 August 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011492

View Document

27/03/1827 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1

View Document

27/03/1727 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

25/01/1625 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1625 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1625 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED ANTIQUE WINE COMPANY (FRANCHISING) LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

10/12/1510 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 18/10/2013

View Document

06/11/136 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/11/121 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 18/10/2010

View Document

13/10/1013 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/12/0910 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 18/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR LAURA EALING

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 86 CLIFTON ROAD RUDDINGTON NOTTINGHAMSHIRE NG11 6DE

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/07/0814 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0816 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0412 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NZ

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NZ

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 £ NC 1000/25000 05/02/97

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED DIALMODE (147) LIMITED CERTIFICATE ISSUED ON 23/01/97

View Document

18/10/9618 October 1996 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