A.E.(REALISATIONS 1999) LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN PATRICK / 15/01/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOOD

View Document

15/01/1015 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN WOOD

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
TEMPLE COURT 35 BULL STREET
BIRMINGHAM
WEST MIDLANDS B4 6JT

View Document

20/05/9920 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM:
73-75 PRINCESS STREET
MANCHESTER
M2 4EG

View Document

07/04/997 April 1999 COMPANY NAME CHANGED
AUTOMATIC SERVICES (ELECTRONICS)
LIMITED
CERTIFICATE ISSUED ON 08/04/99

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM:
TEMPLE COURT
35 BULL STREET
BIRMINGHAM
B4 6JT

View Document

06/01/996 January 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/11/9820 November 1998 RECEIVER CEASING TO ACT

View Document

20/11/9820 November 1998 RECEIVER CEASING TO ACT

View Document

19/10/9819 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/10/9731 October 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/9615 October 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/11/9522 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM:
2,KELSEY CLOSE,
ATTLEBOROUGH FIELDS IND.ESTATE,
NUNEATON,
WARWICKSHIRE CV11 6RS.

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/03/9421 March 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/03/9411 March 1994 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/02/9414 February 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/09/9315 September 1993 EXEMPTION FROM APPOINTING AUDITORS 06/09/93

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

25/02/9225 February 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 S366A,S252 01/11/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 WD 09/03/88 AD 24/02/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

15/04/8815 April 1988 WD 09/03/88 PD 24/02/88---------
￯﾿ᄑ SI 2@1

View Document

29/03/8829 March 1988 ALTER MEM AND ARTS 240288

View Document

24/03/8824 March 1988 ADOPT MEM AND ARTS 240288

View Document

21/03/8821 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/03/8818 March 1988 COMPANY NAME CHANGED
TURNSTAKE LIMITED
CERTIFICATE ISSUED ON 21/03/88

View Document

15/03/8815 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4

View Document

23/12/8723 December 1987 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