MILDENHALL REALISATIONS (2000) LIMITED
Status | LIQUIDATION |
Company No. | 01740877 |
Category | Private Limited Company |
Incorporated | 20 Jul 1983 |
Age | 40 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MILDENHALL REALISATIONS (2000) LIMITED is an liquidation private limited company with number 01740877. It was incorporated 40 years, 9 months, 7 days ago, on 20 July 1983. The company address is 7th Floor Western House 7th Floor Western House, Croydon, CR0 0XH.
Company Fillings
Legacy
Date: 01 Jun 2007
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 31 May 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 24 Aug 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 30 Jun 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 26 Jul 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 11 Jul 2003
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 11 Jul 2003
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 03 Jul 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 17 Jun 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 28 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 28/02/02 from: c/o kpmg, aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
Documents
Liquidation compulsory appointment liquidator
Date: 26 Feb 2002
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2001
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation compulsory winding up order
Date: 15 Jun 2001
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Jun 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 13 Mar 2001
Category: Insolvency
Type: COCOMP
Documents
Miscellaneous
Date: 30 Aug 2000
Category: Miscellaneous
Type: MISC
Description: Stat of affairs with f 3.10
Documents
Liquidation receiver administrative receivers report
Date: 30 Aug 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 20 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 20/06/00 from: empire house london W5 3BD
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed english architectural glazing li mited\certificate issued on 12/06/00
Documents
Legacy
Date: 08 Jun 2000
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/00; full list of members
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 15 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 22/04/99 from: thundridge house poles lane thundridge ware hertfordshire SG12 0SQ
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/99; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/98; no change of members
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/96; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/95; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Apr 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/94; no change of members
Documents
Legacy
Date: 27 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/93; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 11/03/92; no change of members
Documents
Legacy
Date: 26 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 16 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/91; no change of members
Documents
Legacy
Date: 10 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/04/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 31 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/05/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/06/88; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 10 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1988
Category: Capital
Type: 88(2)
Description: Wd 23/05/88 ad 30/06/87--------- £ si 60000@1=60000
Documents
Legacy
Date: 25 May 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 May 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 May 1988
Category: Address
Type: 287
Description: Registered office changed on 25/05/88 from: bradford & bingley house 220 hoe street london E17 3AY
Documents
Legacy
Date: 13 Nov 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 16 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/08/87; full list of members
Documents
Accounts with made up date
Date: 16 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 16 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/07/86; full list of members
Documents
Accounts with made up date
Date: 16 Oct 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 16 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/07/85; full list of members
Documents
Accounts with made up date
Date: 16 Oct 1987
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Certificate change of name company
Date: 16 Sep 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aston commercial building projec ts LIMITED\certificate issued on 17/09/87
Documents
Legacy
Date: 16 Jul 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
65 MARKET STREET,CANNOCK,WS12 1AD
Number: | 10141544 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 SILVERHILL ROAD,BRADFORD,BD3 7JJ
Number: | 09821240 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE INSIGHT EDUCATION LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11789331 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11042003 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMER BUSINESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 10854639 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE DUNDAS COMMERCIAL PROPERTY FUND II
DUNDAS HOUSE,ESKBANK,EH22 3FB
Number: | SL005240 |
Status: | ACTIVE |
Category: | Limited Partnership |