SSF REALISATIONS LIMITED

Company Documents

DateDescription
13/05/2213 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2210 January 2022 Liquidators' statement of receipts and payments to 2021-11-09

View Document

10/01/2010 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2019:LIQ. CASE NO.2

View Document

23/01/1923 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2018:LIQ. CASE NO.2

View Document

16/01/1816 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2017:LIQ. CASE NO.2

View Document

13/01/1713 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

23/11/1623 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1623 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1625 October 2016 NOTICE OF END OF ADMINISTRATION

View Document

27/07/1627 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/07/1627 July 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/07/1627 July 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/07/1627 July 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM IMPERIAL HOUSE REDLANDS COULSDON SURREY CR5 2HT

View Document

03/06/163 June 2016 COMPANY NAME CHANGED SHREWVILLE LIMITED CERTIFICATE ISSUED ON 03/06/16

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BOYD

View Document

04/10/154 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 SECTION 519

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 AUDITOR'S RESIGNATION

View Document

20/03/1420 March 2014 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

04/10/134 October 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART BOYD / 20/03/2012

View Document

08/08/128 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED STUART BOYD

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUTHERLAND

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DAVIDSON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ATTWOOD

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORGAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY HELEN SEABORNE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BRIGGS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/08/1131 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ATTWOOD

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED DAVID RUSSELL ATTWOOD

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER SUTHERLAND / 01/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL ATTWOOD / 01/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LUCAS / 01/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN SEABORNE / 01/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CHARLES DAVIDSON / 01/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ORGAN / 01/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS BRIGGS / 01/07/2010

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWES

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED STEPHEN ALEXANDER SUTHERLAND

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID RUSSELL ATTWOOD

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/04/0927 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY LUCAS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED HELEN RACHEL SEABORNE

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ALTER ARTICLES 25/06/2008

View Document

16/07/0816 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0816 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ROBERT HARVEY CRAIG

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED SIMON THOMAS BRIGGS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ORGAN

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ORGAN

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED BRUCE CHARLES DAVIDSON

View Document

11/06/0811 June 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 CURRSHO FROM 31/12/2008 TO 30/06/2008

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/07/9528 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 AUDITOR'S RESIGNATION

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

08/08/948 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 14/07/92; CHANGE OF MEMBERS

View Document

06/07/926 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/92

View Document

06/07/926 July 1992 £ NC 300000/405000 31/03/92

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 29/03/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/11/8422 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

29/08/7429 August 1974 MEMORANDUM OF ASSOCIATION

View Document

18/04/7418 April 1974 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