S.P.B. REALISATIONS LIMITED
Status | RECEIVERSHIP |
Company No. | NI022485 |
Category | Private Limited Company |
Incorporated | 20 Mar 1989 |
Age | 35 years, 2 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
S.P.B. REALISATIONS LIMITED is an receivership private limited company with number NI022485. It was incorporated 35 years, 2 months, 13 days ago, on 20 March 1989. The company address is Kpmg Kpmg, 17-25 College Square East, BT1 6DH, Belfast.
Company Fillings
Termination director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lakin
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 26 Nov 2012
Action Date: 26 Oct 2012
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2012-10-26
Documents
Legacy
Date: 26 Nov 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 08 May 2012
Action Date: 05 Feb 2012
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2012-02-05
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 23 Feb 2011
Action Date: 05 Feb 2011
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2011-02-05
Documents
Liquidation miscellaneous
Date: 01 Apr 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:miscellaneous correct date of liquidator appointment should be 6TH february 2002 see 413 registered 19/02/02
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 01 Apr 2010
Action Date: 05 Feb 2010
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2010-02-05
Documents
Liquidation administrative receivers abstracts northern ireland
Date: 20 Jul 2009
Category: Insolvency
Type: 3.08(NI)
Documents
Liquidation administrative receivers abstracts northern ireland
Date: 26 Feb 2008
Category: Insolvency
Type: 3.08(NI)
Documents
Liquidation administrative receivers abstracts northern ireland
Date: 26 Apr 2007
Category: Insolvency
Type: 3.08(NI)
Documents
Liquidation administrative receivers abstracts northern ireland
Date: 08 Apr 2005
Category: Insolvency
Type: 3.08(NI)
Documents
Liquidation administrative receivers abstracts northern ireland
Date: 25 Feb 2004
Category: Insolvency
Type: 3.08(NI)
Documents
Liquidation administrative receivers abstracts northern ireland
Date: 10 Jun 2003
Category: Insolvency
Type: 3.08(NI)
Documents
Legacy
Date: 23 Aug 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 27 May 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 11 May 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Liquidation appointment receiver northern ireland
Date: 19 Feb 2002
Category: Insolvency
Type: 413-1(NI)
Documents
Legacy
Date: 30 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/01/02 annual return shuttle
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 14/01/01 annual return shuttle
Documents
Legacy
Date: 11 Feb 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Particulars of a mortgage charge
Date: 25 Oct 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 24 Oct 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 24 Oct 2000
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Legacy
Date: 17 Oct 2000
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/01/00 annual return shuttle
Documents
Legacy
Date: 05 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 29 Nov 1999
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 24 Nov 1999
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Particulars of a mortgage charge
Date: 24 Nov 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Jul 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Jun 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 14/01/99 annual return shuttle
Documents
Legacy
Date: 31 Jul 1998
Category: Accounts
Type: AC(NI)
Description: 30/09/97 annual accts
Documents
Legacy
Date: 30 Jul 1998
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 20 May 1998
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Resolution
Date: 31 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 1998
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 07 Mar 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Feb 1998
Category: Annual-return
Type: 371S(NI)
Description: 14/01/98 annual return shuttle
Documents
Legacy
Date: 01 Aug 1997
Category: Accounts
Type: AC(NI)
Description: 30/09/96 annual accts
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 14/01/97 annual return shuttle
Documents
Legacy
Date: 13 Jun 1996
Category: Accounts
Type: AC(NI)
Description: 30/09/95 annual accts
Documents
Legacy
Date: 15 May 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 20 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1996
Category: Incorporation
Type: UDART(NI)
Description: Updated articles
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 14/01/96 annual return shuttle
Documents
Legacy
Date: 21 Jun 1995
Category: Accounts
Type: AC(NI)
Description: 30/09/94 annual accts
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 14/01/95 annual return shuttle
Documents
Legacy
Date: 29 Jul 1994
Category: Accounts
Type: AC(NI)
Description: 30/09/93 annual accts
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 19/01/94 annual return shuttle
Documents
Legacy
Date: 05 Nov 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jul 1993
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 23 Jul 1993
Category: Accounts
Type: AC(NI)
Description: 03/10/92 annual accts
Documents
Legacy
Date: 23 Mar 1993
Category: Annual-return
Type: 371S(NI)
Description: 05/03/93 annual return shuttle
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Oct 1992
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 06 Aug 1992
Category: Accounts
Type: AC(NI)
Description: 30/09/91 annual accts
Documents
Legacy
Date: 28 Mar 1992
Category: Annual-return
Type: 371A(NI)
Description: 05/03/92 annual return form
Documents
Legacy
Date: 28 Aug 1991
Category: Accounts
Type: AC(NI)
Description: 30/09/90 annual accts
Documents
Legacy
Date: 10 Jun 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Apr 1991
Category: Annual-return
Type: AR(NI)
Description: 05/03/91 annual return
Documents
Legacy
Date: 04 Sep 1990
Category: Accounts
Type: AC(NI)
Description: 30/09/89 annual accts
Documents
Legacy
Date: 04 May 1990
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Apr 1990
Category: Annual-return
Type: AR(NI)
Description: 07/04/90 annual return
Documents
Legacy
Date: 18 Apr 1989
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 20 Mar 1989
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 20 Mar 1989
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 20 Mar 1989
Category: Capital
Type: PUC1(NI)
Description: Statement of nominal cap
Documents
Legacy
Date: 20 Mar 1989
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 20 Mar 1989
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
12 THE OAKS MAIN ROAD,CHELMSFORD,CM3 3FL
Number: | 10970168 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 HOE STREET,LONDON,E17 4SA
Number: | 11711605 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHABAD-LUBAVITCH OF ISLINGTON LIMITED
REGENTS STUDIOS UNIT 112,ISLINGTON,N7 7PH
Number: | 09212735 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK TOP GARAGE PONTARDULAIS ROAD,SWANSEA,SA5 4BA
Number: | 10557844 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WESTBURN GROVE,EDINBURGH,EH14 2RZ
Number: | SC402781 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BANNERMAN ROAD,NOTTINGHAM,NG17 8EL
Number: | 10590643 |
Status: | ACTIVE |
Category: | Private Limited Company |