Apl Realisations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 13, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

MDL PRECAST LIMITED
MDL MEADOWSTONE LTD
AMBER PRECAST LTD

Details

Company type Private Limited Company, Dissolved
Company Number 06916541
Record last updated Tuesday, March 31, 2015 5:51:44 PM UTC
Official Address 12 Leonard Curtis Tower 18-22 Bridge Street Spinningfields City Centre
There are 19 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M33BZ
Sector Other manufacturing n.e.c.

Charts

Visits

APL REALISATIONS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 3, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 3, 2014 Administrator's progress report Administrator's progress report
Registry Mar 3, 2014 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Nov 13, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry May 8, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 12, 2013 Change of registered office address Change of registered office address
Registry Mar 8, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Mar 6, 2013 Company name change Company name change
Registry Mar 6, 2013 Change of name certificate Change of name certificate
Registry Mar 6, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 16, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 16, 2012 Resignation of one Director Resignation of one Director
Registry Aug 16, 2012 Resignation of one Director 6916... Resignation of one Director 6916...
Registry Aug 10, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Jul 31, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 12, 2012 Annual return Annual return
Registry May 27, 2011 Annual return 6916... Annual return 6916...
Financials Dec 13, 2010 Annual accounts Annual accounts
Registry Nov 11, 2010 Change of accounting reference date Change of accounting reference date
Registry Sep 2, 2010 Change of name certificate Change of name certificate
Registry Sep 2, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 2, 2010 Company name change Company name change
Registry Jun 11, 2010 Annual return Annual return
Registry Jun 11, 2010 Change of particulars for director Change of particulars for director
Registry Jun 11, 2010 Change of particulars for director 6916... Change of particulars for director 6916...
Registry May 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 30, 2010 Change of name certificate Change of name certificate
Registry Jan 30, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 30, 2010 Company name change Company name change
Registry Jan 12, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 4, 2009 Appointment of a man as Director 6916... Appointment of a man as Director 6916...
Registry Oct 12, 2009 Change of registered office address Change of registered office address
Registry Oct 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 2009 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)