VULCAN REALISATIONS LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY MARY SKELLY

View Document

11/02/1611 February 2016 ORDER OF COURT - RESTORATION

View Document

08/03/118 March 2011 STRUCK OFF AND DISSOLVED

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

07/12/077 December 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

15/08/0715 August 2007 DISSOLVED

View Document

15/05/0715 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0715 May 2007 RETURN OF FINAL MEETING RECEIVED

View Document

11/12/0611 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/068 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/12/0519 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED VULCAN FOUNDRY LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ

View Document

08/12/048 December 2004 STATEMENT OF AFFAIRS

View Document

08/12/048 December 2004 APPOINTMENT OF LIQUIDATOR

View Document

08/12/048 December 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: ONE BRUTON STREET LONDON W1J 6AQ

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: ONE BRUTON STREET LONDON W1X 8AQ

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/996 July 1999 S366A DISP HOLDING AGM 21/05/99

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 1 STANHOPE GATE LONDON W1A 1EH

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ADOPT MEM AND ARTS 01/05/95

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 132 LONG ACRE LONDON WC2E 9AH

View Document

15/05/9015 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/05/8924 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/05/8718 May 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/001 January 1900 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/00

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