Acar (Realisations) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 8, 1998)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
RIETER AUTOMOTIVE CARPETS LIMITED
Company type Private Limited Company , Liquidation Company Number 00873950 Record last updated Tuesday, October 24, 2017 8:49:50 AM UTC Official Address Berkeley Court Borough Road Newcastle Under Lyme Staffordshire St51tt Town There are 39 companies registered at this street
Postal Code ST51TT Sector Manufacture of carpet & rugs
Visits Searches Document Type Publication date Download link Registry Nov 3, 2015 Second notification of strike-off action in london gazette Registry Jun 18, 2014 Compulsory strike off suspended Registry May 20, 2014 First notification of strike-off action in london gazette Registry Apr 17, 2011 Compulsory strike off suspended Registry Jul 20, 2010 Compulsory strike off suspended 1944650... Registry Jul 6, 2010 First notification of strike-off action in london gazette Registry Dec 1, 2005 Change in situation or address of registered office Registry Oct 21, 2005 Order of court - dissolution void Registry Jul 22, 2003 Dissolved Registry Apr 22, 2003 Return of final meeting in a members' voluntary winding-up Registry Apr 22, 2003 Liquidator's progress report Registry Oct 23, 2002 Liquidator's progress report 1945134... Registry Oct 23, 2002 Liquidator's progress report Registry Oct 23, 2002 Liquidator's progress report 1945134... Registry Oct 23, 2002 Liquidator's progress report Registry Oct 23, 2002 Liquidator's progress report 1910013... Registry Aug 8, 2002 Order of court - dissolution void Registry Apr 8, 2002 Dissolved Registry Jan 8, 2002 Liquidator's progress report Registry Jan 8, 2002 Return of final meeting in a members' voluntary winding-up Registry Oct 22, 2001 Liquidator's progress report Registry May 23, 2001 Liquidator's progress report 1844516... Registry Nov 9, 2000 Liquidator's progress report Registry Apr 20, 2000 Liquidator's progress report 1880435... Registry Oct 18, 1999 Liquidator's progress report Registry Apr 15, 1999 Liquidator's progress report 1944527... Registry Mar 3, 1999 Nc inc already adjusted Registry Mar 3, 1999 Miscellaneous document Registry Mar 3, 1999 Resolution Registry Dec 24, 1998 Notice of ceasing to act as voluntary liquidator Registry Dec 24, 1998 Miscellaneous document Registry Dec 24, 1998 Notice of appointment of liquidator in a voluntary winding up Financials May 8, 1998 Annual accounts Registry Apr 21, 1998 Change in situation or address of registered office Registry Apr 20, 1998 Ordinary resolution in members' voluntary liquidation Registry Apr 20, 1998 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Apr 20, 1998 Notice of appointment of liquidator in a voluntary winding up Registry Apr 20, 1998 Resolution Registry Feb 11, 1998 Resignation of a person Registry Jan 22, 1998 Resignation of a person 1787801... Registry Jan 22, 1998 Resignation of a director Registry Jan 22, 1998 Change in situation or address of registered office Registry Jan 22, 1998 Resignation of a person Registry Jan 6, 1998 Company name change Registry Jan 5, 1998 Change of name certificate Registry Dec 31, 1997 Resignation of 3 people: one Manager and one Director (a man) Registry Dec 30, 1997 Appointment of a person Registry Dec 30, 1997 Resignation of a person Registry Dec 4, 1997 Appointment of a man as Secretary and Solicitor Registry Jul 18, 1997 Resignation of one Chartered Accountant and one Director (a man) Registry May 27, 1997 Annual return Financials May 23, 1997 Annual accounts Registry Dec 24, 1996 Notice of increase in nominal capital Registry Dec 24, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 24, 1996 Notice of increase in nominal capital Registry Dec 24, 1996 Resolution Financials May 25, 1996 Annual accounts Registry May 25, 1996 Annual return Registry Feb 17, 1996 Director resigned, new director appointed Registry Jan 25, 1996 Resignation of one Manager and one Director (a man) Registry Jan 24, 1996 Director resigned, new director appointed Registry Jan 9, 1996 Notice of increase in nominal capital Registry Jan 9, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 31, 1995 Resignation of one Director (a man) Registry Nov 24, 1995 Director resigned, new director appointed Registry Nov 1, 1995 Resignation of one Company Director and one Director (a man) Registry May 31, 1995 Change of name certificate Registry May 24, 1995 Annual return Financials May 24, 1995 Annual accounts Registry May 24, 1995 Director resigned, new director appointed Registry May 1, 1995 Director resigned, new director appointed 1910908... Registry Apr 21, 1995 Appointment of a man as Director Registry Nov 30, 1994 Resignation of one Director (a man) Registry Oct 30, 1994 Resignation of one Company Director and one Director (a man) Financials Aug 1, 1994 Annual accounts Registry Jul 25, 1994 Notice of new accounting reference date given during the course of an accounting reference period Registry Jul 13, 1994 Annual return Registry Apr 12, 1994 Director resigned, new director appointed Registry Apr 12, 1994 Director resigned, new director appointed 1753699... Registry Apr 12, 1994 Director resigned, new director appointed Registry Apr 12, 1994 Director resigned, new director appointed 1845119... Registry Mar 31, 1994 Four appointments: 3 men and a woman Registry Mar 15, 1994 Director resigned, new director appointed Registry Mar 15, 1994 Director resigned, new director appointed 1788162... Registry Mar 15, 1994 Director resigned, new director appointed Registry Jan 28, 1994 Resignation of one Company Director and one Director (a man) Registry Jan 25, 1994 Resignation of one Director (a man) Registry Aug 31, 1993 Resignation of one Company Director and one Director (a man) Registry May 24, 1993 Annual return Financials May 24, 1993 Annual accounts Registry May 22, 1992 Annual return Financials May 22, 1992 Annual accounts Registry Feb 11, 1992 Memorandum of association Registry Jan 22, 1992 Alter mem and arts Registry Jan 22, 1992 Resolution Registry Jul 19, 1991 Resignation of one Director (a man) Financials Jul 8, 1991 Annual accounts Registry Jun 1, 1991 Annual return Registry May 30, 1991 Nine appointments: 9 men Financials Jun 26, 1990 Annual accounts