N2 REALISATIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

18/07/2318 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-18

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

09/07/199 July 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

05/06/195 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 27/03/2019

View Document

20/05/1920 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.3

View Document

24/04/1924 April 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.3

View Document

22/01/1922 January 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.3

View Document

09/11/189 November 2018 COMPANY NAME CHANGED NURSING 2000 LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

09/11/189 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1831 October 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.3

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 85 - 87 STREATHAM HIGH ROAD LONDON SW16 1PH

View Document

25/10/1825 October 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.3:IP NO.00009445,00009123

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

13/04/1813 April 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 330 STREATHAM HIGH ROAD LONDON SW16 6HH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 10 July 2012 with full list of shareholders

View Document

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1124 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN DAVID ROWAN / 17/03/2011

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARR / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BURNS / 01/10/2009

View Document

29/04/1029 April 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

13/01/1013 January 2010 SECRETARY APPOINTED KEVIN CARR

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY ARTHUR LAU

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/0831 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 330 STREATHAM HIGH ROAD LONDON SW16 6HH

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 150 CAMBERWELL BUSINESS CENTRE 99-103 LOMOND GROVE LONDON SE5 7HN

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

22/04/0222 April 2002 £ NC 1000/2500 11/03/02

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 252 CAMBERWELL BUSINESS CENTRE 99-103 LOMOND GROVE LONDON SE5 7HN

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 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