MILDENHALL REALISATIONS (2000) LIMITED

7th Floor Western House 7th Floor Western House, Croydon, CR0 0XH
StatusLIQUIDATION
Company No.01740877
CategoryPrivate Limited Company
Incorporated20 Jul 1983
Age40 years, 9 months, 7 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 May 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Aug 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Jul 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Jul 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Jun 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 26 Feb 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Jun 2001

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Jun 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Mar 2001

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Miscellaneous

Date: 30 Aug 2000

Category: Miscellaneous

Type: MISC

Description: Stat of affairs with f 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 30 Aug 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: empire house london W5 3BD

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2000

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/98; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/94; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 11/03/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/91; no change of members

Documents

View document PDF

Legacy

Date: 10 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/04/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/05/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 16/06/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Capital

Type: 88(2)

Description: Wd 23/05/88 ad 30/06/87--------- £ si 60000@1=60000

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

347 CONSULTING LIMITED

65 MARKET STREET,CANNOCK,WS12 1AD

Number:10141544
Status:ACTIVE
Category:Private Limited Company

ASH & RAJA HOLDINGS LIMITED

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

G.BIRBECK PROJEX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11042003
Status:ACTIVE
Category:Private Limited Company

JOYAR LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source