ACP REALISATIONS LIMITED

Company Documents

DateDescription
14/05/1714 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1714 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2017

View Document

14/02/1714 February 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/01/1718 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2017

View Document

28/07/1628 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2016

View Document

25/01/1625 January 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/01/1625 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2016

View Document

05/01/165 January 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

23/12/1523 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015

View Document

16/12/1516 December 2015 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

15/09/1515 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2015

View Document

16/04/1516 April 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/04/1516 April 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/03/1510 March 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM VINEYARDS INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8NH

View Document

20/02/1520 February 2015 AUDITOR'S RESIGNATION

View Document

19/02/1519 February 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED ADVANCED COATED PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

17/02/1517 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE THORNE

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003757180010

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003757180009

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 SAIL ADDRESS CHANGED FROM: C/O MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN URQUHART

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN URQUHART

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRILK

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR NIGEL SHAUN EDE

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MRS PENELOPE ANN THORNE

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN URQUHART

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS PENELOPE ANN THORNE

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR PHILIP DAVID MEADOWS

View Document

11/06/1311 June 2013 ADOPT ARTICLES 23/05/2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003757180009

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003757180008

View Document

23/05/1323 May 2013 SOLVENCY STATEMENT DATED 23/05/13

View Document

23/05/1323 May 2013 REDUCE ISSUED CAPITAL 23/05/2013

View Document

23/05/1323 May 2013 REDUCE SHARE PREMIUM 23/05/2013

View Document

23/05/1323 May 2013 23/05/13 STATEMENT OF CAPITAL GBP 0.10

View Document

23/05/1323 May 2013 STATEMENT BY DIRECTORS

View Document

22/03/1322 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/04/123 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SAIL ADDRESS CHANGED FROM: C/O MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL URQUHART / 02/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL CRAIG TRILK / 02/03/2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PAUL URQUHART / 02/03/2011

View Document

18/03/1118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

30/03/1030 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: COMMON FARM, THAME ROAD BLACKTHORN BICESTER OXFORDSHIRE OX25 1TE

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: GLOUCESTER ROAD, CHELTENHAM, GLOS GL51 8NH

View Document

29/01/0529 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED API COATED PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 COMPANY NAME CHANGED LEONARD STACE LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 S366A DISP HOLDING AGM 31/01/97

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 ADOPT MEM AND ARTS 31/01/97

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 S252 DISP LAYING ACC 31/01/97

View Document

28/02/9728 February 1997 S386 DIS APP AUDS 31/01/97

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

12/09/9212 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9212 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9212 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9212 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/02/9219 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

26/02/8026 February 1980 MEMORANDUM OF ASSOCIATION

View Document

24/08/4224 August 1942 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