A I REALISATIONS LIMITED

Company Documents

DateDescription
16/07/2116 July 2021 Final Gazette dissolved following liquidation

View Document

16/07/2116 July 2021 Final Gazette dissolved following liquidation

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/09/1221 September 2012 SAIL ADDRESS CHANGED FROM:
WINDSOR TERRACE 76-80 THORPE ROAD
NORWICH
NR1 1BA
UNITED KINGDOM

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: UNIT 26 HELLESDON PARK INDUSTRIAL ESTATE NORWICH NORFOLK NR6 5DR

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 ADOPTARTICLES04/04/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 343 DRAYTON HIGH ROAD NORWICH NR6 5AA

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/06/8729 June 1987 AUDITOR'S RESIGNATION

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 COMPANY NAME CHANGED ERIC WARNES EXECUTIVE BUILDERS L IMITED CERTIFICATE ISSUED ON 04/08/86

View Document

08/08/798 August 1979 CERTIFICATE OF INCORPORATION

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