Cgx Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 2013)shareholder details and share percentages 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
CHROMOGENEX TECHNOLOGIES LIMITED
SLS (WALES) LIMITED
SLS TECHNOLOGIES LIMITED
SLS BIOPHILE LIMITED
ICN PHOTONICS LIMITED
PHOTONICS LIMITED
EUPHOTONICS LIMITED
Company type Private Limited Company , Receivership Company Number 02714095 Record last updated Friday, January 19, 2018 5:34:30 AM UTC Official Address Care Of:Grant Thornton Uk LLp4 Hardman Square Spinningfields Manchester LLp M33eb City Centre There are 392 companies registered at this street
Postal Code M33EB Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Registry Oct 27, 2017 Insolvency Registry Oct 27, 2017 Insolvency 7977399... Registry Jul 19, 2017 Insolvency Registry Jul 19, 2017 Insolvency 7973387... Registry Apr 27, 2017 Administrator's progress report Registry Apr 27, 2017 Administrator's progress report 2050795... Registry Oct 4, 2016 Administrator's progress report Registry Oct 4, 2016 Notice of extension of period of administration Registry Oct 4, 2016 Administrator's progress report Registry Oct 4, 2016 Notice of extension of period of administration Registry Jul 15, 2016 Administrator's progress report Registry Jul 15, 2016 Administrator's progress report 7951813... Registry Jun 13, 2016 Resignation of one Director Registry Jun 13, 2016 Resignation of one Director 7950349... Registry May 27, 2016 Resignation of one Company Director and one Director (a man) Registry Apr 28, 2016 Notice of change of name nm01 - resolution Registry Apr 28, 2016 Resignation of one Director Registry Apr 28, 2016 Company name change Registry Apr 28, 2016 Notice of change of name nm01 - resolution Registry Apr 28, 2016 Resignation of one Director Registry Mar 31, 2016 Resignation of one Company Director and one Director (a man) Registry Mar 25, 2016 Resolution Registry Mar 25, 2016 Resolution 1831941... Registry Mar 23, 2016 Notice of statement of affairs Registry Mar 23, 2016 Notice of statement of affairs 7946949... Registry Feb 19, 2016 Notice of deemed approval of proposals Registry Feb 19, 2016 Notice of deemed approval of proposals 7945652... Registry Feb 5, 2016 Insolvency Registry Feb 5, 2016 Insolvency 7945220... Registry Dec 29, 2015 Change of registered office address Registry Dec 29, 2015 Change of registered office address 2125894... Registry Dec 23, 2015 Notice of administrators appointment Registry Dec 23, 2015 Notice of administrators appointment 7937061... Notices Dec 18, 2015 Appointment of administrators Financials Oct 8, 2015 Annual accounts Financials Oct 8, 2015 Annual accounts 7933691... Registry May 11, 2015 Annual return Registry May 11, 2015 Annual return 2595159... Registry May 1, 2015 Resignation of one Director Registry May 1, 2015 Resignation of one Director 2595116... Registry May 1, 2015 Resignation of one Secretary Registry May 1, 2015 Resignation of one Director Registry May 1, 2015 Resignation of one Director 2595116... Registry May 1, 2015 Resignation of one Secretary Registry Jan 31, 2015 Resignation of 2 people: one Sales Director, one Company Director and one Director (a man) Financials Dec 23, 2014 Annual accounts Financials Dec 23, 2014 Annual accounts 7915554... Registry Oct 24, 2014 Alteration to memorandum and articles Registry Oct 24, 2014 Resolution Registry Oct 24, 2014 Resolution 2273524... Registry Oct 23, 2014 Registration of a charge / charge code Registry Oct 23, 2014 Registration of a charge / charge code 1653333... Registry Oct 23, 2014 Registration of a charge / charge code Registry Oct 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 16, 2014 Statement of satisfaction of a charge / full / charge no 1 2593672... Registry Oct 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 16, 2014 Statement of satisfaction of a charge / full / charge no 1 2593672... Registry Oct 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 9, 2014 Memorandum of association Registry May 9, 2014 Memorandum of association 2122809... Registry May 9, 2014 Memorandum of association Registry May 8, 2014 Annual return Registry May 8, 2014 Annual return 2593000... Registry May 8, 2014 Annual return Registry Mar 18, 2014 Registration of a charge / charge code Registry Mar 18, 2014 Registration of a charge / charge code 7904072... Registry Mar 18, 2014 Registration of a charge / charge code Registry Mar 10, 2014 Appointment of a person as Director Registry Mar 10, 2014 Appointment of a person as Director 2592751... Registry Mar 10, 2014 Appointment of a person as Director Registry Mar 7, 2014 Appointment of a person as Secretary Registry Mar 7, 2014 Appointment of a person as Director Registry Mar 7, 2014 Resignation of one Director Registry Mar 7, 2014 Resignation of one Secretary Registry Mar 7, 2014 Resignation of one Director Registry Mar 7, 2014 Resignation of one Secretary Registry Mar 7, 2014 Appointment of a person as Director Registry Jan 22, 2014 Two appointments: 2 men Financials Oct 11, 2013 Annual accounts Financials Oct 11, 2013 Annual accounts 7891184... Financials Oct 11, 2013 Annual accounts Registry May 20, 2013 Annual return Registry May 20, 2013 Annual return 2590899... Registry May 20, 2013 Annual return Registry Jan 11, 2013 Auditor's letter of resignation Registry Jan 11, 2013 Auditor's letter of resignation 2120160... Registry Jan 11, 2013 Auditor's letter of resignation Financials Jul 3, 2012 Annual accounts Financials Jul 3, 2012 Annual accounts 7865489... Financials Jul 3, 2012 Annual accounts Registry May 10, 2012 Annual return Registry May 10, 2012 Annual return 2588718... Registry May 10, 2012 Annual return Registry Jun 16, 2011 Mortgage Registry Jun 16, 2011 Particulars of a mortgage or charge Registry Jun 16, 2011 Mortgage Registry May 18, 2011 Annual return Registry May 18, 2011 Annual return 2636823... Registry May 18, 2011 Annual return Financials May 10, 2011 Annual accounts