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 Type | Publication 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 |  |