Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

F a Realisations 2013 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 1995)
  • 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

Financials

FORMES ALUTEK LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02132708
Record last updated Thursday, January 19, 2017 3:22:50 PM UTC
Official Address C/o Duff Phelps Limited 58 The Chancery Spring Gardens City Centre
Locality City Centre
Region Manchester, England
Postal Code M21EW
Sector Manufacture of doors and windows of metal

Charts

Visits

F A REALISATIONS 2013 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-9012
Document Type Publication date Download link
Notices Jan 19, 2017 Notice of intended dividends Notice of intended dividends
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jul 29, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Notices Jul 25, 2014 Appointment of liquidators Appointment of liquidators
Registry Jul 25, 2014 Administrator's progress report Administrator's progress report
Registry Jul 16, 2014 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 19, 2014 Administrator's progress report Administrator's progress report
Registry Oct 2, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Sep 12, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 12, 2013 Company name change Company name change
Registry Aug 12, 2013 Change of name certificate Change of name certificate
Registry Aug 12, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 24, 2013 Change of registered office address Change of registered office address
Registry Jul 23, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Jun 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 7, 2013 Registration of a charge / charge code 2132... Registration of a charge / charge code 2132...
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Nov 15, 2012 Resignation of one Director Resignation of one Director
Registry Nov 15, 2012 Resignation of one Director 2132... Resignation of one Director 2132...
Registry Oct 17, 2012 Annual return Annual return
Registry Oct 16, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2012 Resignation of 2 people: one Purchasing Director, one Technical Director and one Director (a man) Resignation of 2 people: one Purchasing Director, one Technical Director and one Director (a man)
Registry Oct 3, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 3, 2012 Change of registered office address Change of registered office address
Registry Oct 3, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 3, 2012 Resignation of one Director Resignation of one Director
Registry Sep 26, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Sep 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2012 Change of accounting reference date Change of accounting reference date
Registry Oct 17, 2011 Annual return Annual return
Financials Feb 25, 2011 Annual accounts Annual accounts
Registry Nov 4, 2010 Annual return Annual return
Financials Feb 25, 2010 Annual accounts Annual accounts
Registry Nov 2, 2009 Annual return Annual return
Registry Nov 2, 2009 Change of particulars for director Change of particulars for director
Registry Nov 2, 2009 Change of particulars for director 2132... Change of particulars for director 2132...
Registry Nov 2, 2009 Change of particulars for director Change of particulars for director
Registry Nov 2, 2009 Change of particulars for director 2132... Change of particulars for director 2132...
Registry Jun 5, 2009 Resignation of a director Resignation of a director
Registry May 31, 2009 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Oct 17, 2008 Annual return Annual return
Financials Mar 28, 2008 Annual accounts Annual accounts
Registry Dec 18, 2007 Appointment of a director Appointment of a director
Registry Dec 18, 2007 Annual return Annual return
Registry Oct 1, 2007 Appointment of a man as Director and Purchasing Director Appointment of a man as Director and Purchasing Director
Financials Apr 11, 2007 Annual accounts Annual accounts
Registry Jan 30, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2006 Annual return Annual return
Financials Mar 28, 2006 Annual accounts Annual accounts
Registry Oct 31, 2005 Annual return Annual return
Registry Nov 11, 2004 Annual return 2132... Annual return 2132...
Financials Sep 9, 2004 Annual accounts Annual accounts
Financials Sep 7, 2004 Annual accounts 2132... Annual accounts 2132...
Registry Jun 8, 2004 Resignation of a director Resignation of a director
Registry May 31, 2004 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Nov 11, 2003 Appointment of a director Appointment of a director
Registry Nov 11, 2003 Appointment of a director 2132... Appointment of a director 2132...
Registry Nov 11, 2003 Appointment of a director Appointment of a director
Registry Nov 11, 2003 Appointment of a director 2132... Appointment of a director 2132...
Registry Oct 20, 2003 Four appointments: 4 men Four appointments: 4 men
Registry Oct 20, 2003 Annual return Annual return
Financials Mar 31, 2003 Annual accounts Annual accounts
Registry Oct 21, 2002 Annual return Annual return
Financials Dec 5, 2001 Annual accounts Annual accounts
Registry Oct 29, 2001 Annual return Annual return
Financials Jan 21, 2001 Annual accounts Annual accounts
Registry Oct 17, 2000 Annual return Annual return
Financials Apr 4, 2000 Annual accounts Annual accounts
Registry Oct 11, 1999 Annual return Annual return
Financials Mar 10, 1999 Annual accounts Annual accounts
Registry Oct 2, 1998 Annual return Annual return
Registry Mar 14, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 17, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 1997 Particulars of a mortgage or charge 2132... Particulars of a mortgage or charge 2132...
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Oct 22, 1997 Annual return Annual return
Financials Dec 2, 1996 Annual accounts Annual accounts
Registry Oct 25, 1996 Annual return Annual return
Financials Feb 7, 1996 Annual accounts Annual accounts
Registry Nov 8, 1995 Annual return Annual return
Financials Apr 4, 1995 Annual accounts Annual accounts
Registry Dec 20, 1994 Annual return Annual return
Registry Jun 7, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 24, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 6, 1994 Annual accounts Annual accounts
Registry Dec 7, 1993 Annual return Annual return
Registry Jul 19, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 20, 1992 Director's particulars changed Director's particulars changed
Registry Oct 20, 1992 Registered office changed Registered office changed
Financials Oct 20, 1992 Annual accounts Annual accounts
Registry Oct 20, 1992 Annual return Annual return
Financials Jan 5, 1992 Annual accounts Annual accounts
Registry Dec 23, 1991 Annual return Annual return
Registry Sep 15, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Jun 4, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 1990 Annual return Annual return
Financials Nov 21, 1990 Annual accounts Annual accounts
Financials Oct 30, 1989 Annual accounts 2132... Annual accounts 2132...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)