Atcl Realisations 2014 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2006)
- 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
|
AQUILA TRUCK CENTRES LIMITED
BRAND NEW CO (176) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04644311 |
Record last updated |
Thursday, November 8, 2018 3:28:41 PM UTC |
Official Address |
Care Of:Frp Advisorycastle Acres Everard Way Narborough Leicester Advisory Le191by Enderby And St John's
There are 51 companies registered at this street
|
Locality |
Enderby And St John's |
Region |
Leicestershire, England |
Postal Code |
LE191BY
|
Sector |
Wholesale trade of motor vehicle parts and accessories |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Nov 8, 2018 |
Dismissal of winding up petition
|  |
Notices |
Oct 19, 2018 |
Petitions to wind up
|  |
Notices |
Nov 2, 2015 |
Notices to creditors
|  |
Notices |
Nov 2, 2015 |
Appointment of liquidators
|  |
Registry |
Jan 7, 2015 |
Notice of result of meeting of creditors
|  |
Registry |
Dec 10, 2014 |
Notice of statement of affairs
|  |
Registry |
Dec 3, 2014 |
Statement of administrator's proposals
|  |
Notices |
Dec 2, 2014 |
Meetings of creditors
|  |
Notices |
Nov 17, 2014 |
Moratoria, prohibited names and other: re-use of a prohibited name
|  |
Notices |
Nov 17, 2014 |
Moratoria, prohibited names and other: re-use of a prohibited name 2231...
|  |
Notices |
Nov 17, 2014 |
Moratoria, prohibited names and other: re-use of a prohibited name
|  |
Registry |
Nov 3, 2014 |
Change of registered office address
|  |
Notices |
Oct 31, 2014 |
Appointment of administrators
|  |
Registry |
Oct 31, 2014 |
Notice of administrators appointment
|  |
Registry |
Oct 22, 2014 |
Company name change
|  |
Registry |
Oct 22, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 22, 2014 |
Change of name certificate
|  |
Registry |
Sep 11, 2014 |
Change of particulars for director
|  |
Registry |
Sep 11, 2014 |
Change of particulars for director 4644...
|  |
Registry |
Sep 2, 2014 |
Change of particulars for director
|  |
Registry |
Sep 2, 2014 |
Change of registered office address
|  |
Registry |
May 29, 2014 |
Resignation of one Director (a man)
|  |
Registry |
May 29, 2014 |
Resignation of one Director
|  |
Financials |
May 21, 2014 |
Annual accounts
|  |
Registry |
Apr 30, 2014 |
Return of allotment of shares
|  |
Registry |
Apr 30, 2014 |
Return of allotment of shares 4644...
|  |
Registry |
Apr 14, 2014 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Apr 14, 2014 |
Notice of name or other designation of class of shares
|  |
Registry |
Apr 14, 2014 |
Varying share rights and names
|  |
Registry |
Apr 8, 2014 |
Change of accounting reference date
|  |
Registry |
Apr 4, 2014 |
Annual return
|  |
Financials |
Apr 3, 2014 |
Annual accounts
|  |
Registry |
Sep 11, 2013 |
Annual return
|  |
Financials |
Apr 9, 2013 |
Annual accounts
|  |
Registry |
Apr 8, 2013 |
Annual return
|  |
Registry |
Oct 31, 2012 |
Resignation of one Secretary
|  |
Registry |
Sep 30, 2012 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 20, 2012 |
Varying share rights and names
|  |
Registry |
Jan 24, 2012 |
Annual return
|  |
Financials |
Jan 11, 2012 |
Annual accounts
|  |
Registry |
Jun 29, 2011 |
Appointment of a man as Director
|  |
Registry |
Jun 29, 2011 |
Appointment of a man as Director 4644...
|  |
Financials |
Feb 4, 2011 |
Annual accounts
|  |
Registry |
Feb 4, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 24, 2011 |
Annual return
|  |
Registry |
May 18, 2010 |
Auditor's letter of resignation
|  |
Financials |
Apr 7, 2010 |
Annual accounts
|  |
Registry |
Mar 31, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 22, 2010 |
Annual return
|  |
Registry |
Jan 22, 2010 |
Change of particulars for director
|  |
Registry |
Jan 22, 2010 |
Change of particulars for director 4644...
|  |
Registry |
Jan 22, 2010 |
Change of particulars for director
|  |
Registry |
Jan 22, 2010 |
Change of particulars for secretary
|  |
Registry |
Jul 21, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Jul 21, 2009 |
Resignation of a director
|  |
Registry |
May 22, 2009 |
Resignation of a director 4644...
|  |
Registry |
May 15, 2009 |
Section 175 comp act 06 08
|  |
Financials |
May 6, 2009 |
Annual accounts
|  |
Registry |
May 1, 2009 |
Resignation of one Director (a woman)
|  |
Registry |
Apr 28, 2009 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Apr 1, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 22, 2009 |
Annual return
|  |
Financials |
Apr 24, 2008 |
Annual accounts
|  |
Registry |
Jan 22, 2008 |
Annual return
|  |
Registry |
Jan 4, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 4, 2008 |
Notice of change of directors or secretaries or in their particulars 4644...
|  |
Registry |
Jan 4, 2008 |
Appointment of a director
|  |
Registry |
Jan 2, 2008 |
Appointment of a man as Director
|  |
Financials |
May 4, 2007 |
Annual accounts
|  |
Registry |
Jan 30, 2007 |
Annual return
|  |
Financials |
Jul 11, 2006 |
Annual accounts
|  |
Registry |
Jul 10, 2006 |
Appointment of a secretary
|  |
Registry |
Jul 10, 2006 |
Resignation of a secretary
|  |
Registry |
Jul 2, 2006 |
Resignation of one Secretary (a man)
|  |
Registry |
Jul 2, 2006 |
Appointment of a man as Secretary
|  |
Registry |
Mar 24, 2006 |
Appointment of a director
|  |
Registry |
Mar 22, 2006 |
Annual return
|  |
Registry |
Mar 13, 2006 |
Appointment of a man as Director
|  |
Registry |
Nov 4, 2005 |
Appointment of a director
|  |
Registry |
Aug 19, 2005 |
Appointment of a director 4644...
|  |
Registry |
Jul 1, 2005 |
Two appointments: a man and a woman
|  |
Registry |
Jun 25, 2005 |
Resignation of a director
|  |
Registry |
Jun 15, 2005 |
Resignation of one Co Director and one Director (a man)
|  |
Registry |
Mar 10, 2005 |
Resignation of a director
|  |
Registry |
Mar 4, 2005 |
Resignation of one Finance Director and one Director (a man)
|  |
Registry |
Feb 21, 2005 |
Annual return
|  |
Registry |
Dec 8, 2004 |
Appointment of a secretary
|  |
Registry |
Dec 8, 2004 |
Resignation of a secretary
|  |
Registry |
Dec 8, 2004 |
Appointment of a director
|  |
Registry |
Dec 8, 2004 |
Resignation of a director
|  |
Financials |
Nov 25, 2004 |
Annual accounts
|  |
Registry |
Nov 22, 2004 |
Two appointments: 2 men
|  |
Registry |
Jul 31, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 7, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 20, 2004 |
Annual return
|  |
Registry |
Jan 9, 2004 |
Auditor's letter of resignation
|  |
Registry |
Nov 6, 2003 |
Appointment of a director
|  |
Registry |
Jul 25, 2003 |
Appointment of a man as Director and Company Director
|  |
Registry |
Feb 20, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 19, 2003 |
Change of accounting reference date
|  |