Haunch Realisations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 18, 1990)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 01081999
Record last updated Wednesday, October 9, 2013 5:57:37 AM UTC
Official Address Bermuda Rd Arbury
There are 2 companies registered at this street
Locality Arbury
Region Warwickshire, England
Postal Code CV107QG
Sector haunch, limit, realisation

Charts

Visits

HAUNCH REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-22025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 27, 1994 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Jul 26, 1994 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Feb 28, 1994 Receiver or manager or administrative receiver's abstract of receipts and payment 1081... Receiver or manager or administrative receiver's abstract of receipts and payment 1081...
Registry Feb 23, 1993 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Apr 30, 1992 Change of name certificate Change of name certificate
Registry Mar 9, 1992 Statement of affairs in administrative receivership following report to creditors Statement of affairs in administrative receivership following report to creditors
Registry Mar 6, 1992 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Apr 11, 1991 Certificate of specific penalty Certificate of specific penalty
Registry Feb 6, 1991 Notice of appointment of receiver Notice of appointment of receiver
Registry Jan 2, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Dec 18, 1990 Annual accounts Annual accounts
Registry Oct 8, 1990 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 Jul 6, 1990 Change of name certificate Change of name certificate
Registry May 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 30, 1990 Annual accounts Annual accounts
Registry Jan 30, 1990 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 Jan 26, 1990 Alter mem and arts Alter mem and arts
Registry Jan 15, 1990 Annual return Annual return
Registry Jan 4, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 1989 Particulars of a mortgage or charge 1081... Particulars of a mortgage or charge 1081...
Registry May 3, 1989 Annual return Annual return
Financials Feb 2, 1989 Annual accounts Annual accounts
Registry Nov 1, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 28, 1988 Director resigned, new director appointed 1081... Director resigned, new director appointed 1081...
Registry Aug 11, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 29, 1988 Director resigned, new director appointed 1081... Director resigned, new director appointed 1081...
Registry Mar 3, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 10, 1987 Annual accounts Annual accounts
Registry Nov 10, 1987 Annual return Annual return
Registry Jul 31, 1987 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 Jul 9, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 24, 1987 Director resigned, new director appointed 1081... Director resigned, new director appointed 1081...
Registry Nov 12, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 22, 1986 Annual return Annual return
Financials Sep 22, 1986 Annual accounts Annual accounts
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)