Vac Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2005)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
PORTALS ENGINEERING LIMITED
PELCOMBE LIMITED
VACUUMATIC LTD
Company type Private Limited Company , Dissolved Company Number 01327078 Record last updated Thursday, April 9, 2015 3:43:34 PM UTC Official Address 55 Baker Street London W1u7eu Marylebone High, Marylebone High Street There are 6,042 companies registered at this street
Postal Code W1U7EU Sector Manufacture of other general machinery
Visits Document Type Publication date Download link Registry Nov 20, 2014 Second notification of strike-off action in london gazette Registry Aug 20, 2014 Liquidator's progress report Registry Aug 20, 2014 Return of final meeting in a creditors' voluntary winding-up Notices Jun 3, 2014 Final meetings Registry Mar 18, 2014 Liquidator's progress report Registry Oct 15, 2013 Liquidator's progress report 1327... Registry May 22, 2013 Change of registered office address Registry Mar 14, 2013 Liquidator's progress report Registry Sep 12, 2012 Liquidator's progress report 1327... Registry Apr 3, 2012 Liquidator's progress report Registry Sep 12, 2011 Liquidator's progress report 1327... Registry Mar 15, 2011 Liquidator's progress report Registry Oct 1, 2010 Liquidator's progress report 1327... Registry Mar 22, 2010 Liquidator's progress report Registry Jun 17, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jun 17, 2009 Notice of ceasing to act of receiver Registry Mar 16, 2009 Statement of company's affairs Registry Mar 16, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Mar 16, 2009 Extraordinary resolution in creditors, voluntary liquidation Registry Feb 25, 2009 Change in situation or address of registered office Registry Aug 27, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Aug 21, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment 1327... Registry Oct 19, 2006 Administrative receiver's report Registry Aug 8, 2006 Change in situation or address of registered office Registry Jul 14, 2006 Notice of appointment of receiver Registry Jun 30, 2006 Alteration to memorandum and articles Registry Jun 23, 2006 Change of name certificate Registry Jun 23, 2006 Company name change Registry Mar 27, 2006 Annual return Registry Jan 26, 2006 Declaration that part of the property or undertaking charges Registry Jan 26, 2006 Declaration that part of the property or undertaking charges 1327... Registry Jan 24, 2006 £ nc 1000/1500000 Registry Jan 24, 2006 Memorandum of association Registry Jan 24, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 24, 2006 Notice of increase in nominal capital Registry Jan 24, 2006 Authorised allotment of shares and debentures Registry Dec 8, 2005 Resignation of a director Registry Oct 31, 2005 Resignation of one Company Director and one Director (a man) Financials Jun 29, 2005 Annual accounts Financials Jun 14, 2005 Annual accounts 1327... Registry Mar 31, 2005 Annual return Registry Oct 27, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 1, 2004 Annual return Financials Jun 15, 2003 Annual accounts Registry Mar 28, 2003 Annual return Registry Feb 11, 2003 Appointment of a director Registry Feb 11, 2003 Appointment of a director 1327... Registry Feb 11, 2003 Resignation of a director Registry Feb 1, 2003 Appointment of a man as Director and Company Director Registry Jan 29, 2003 Appointment of a man as Managing Director and Director Registry Jan 17, 2003 Change of name certificate Registry Jan 17, 2003 Company name change Financials Oct 7, 2002 Annual accounts Registry Aug 30, 2002 Elective resolution Financials Aug 1, 2002 Annual accounts Registry Jul 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1327... Registry Jul 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 3, 2002 Annual return Registry Feb 20, 2002 Appointment of a director Registry Feb 20, 2002 Resignation of a director Registry Feb 20, 2002 Resignation of a director 1327... Registry Dec 1, 2001 Appointment of a man as Director and Accountant Registry Oct 15, 2001 Resignation of a secretary Registry Oct 15, 2001 Appointment of a secretary Registry Sep 30, 2001 Appointment of a man as Accountant and Secretary Registry Apr 17, 2001 Annual return Financials Nov 2, 2000 Annual accounts Registry Apr 18, 2000 Annual return Registry Jul 14, 1999 Adopt mem and arts Financials Jul 4, 1999 Annual accounts Registry Jun 10, 1999 Notice of change of directors or secretaries or in their particulars Registry Jun 8, 1999 Particulars of a mortgage or charge Registry Jun 3, 1999 Particulars of a mortgage or charge 1327... Registry May 28, 1999 Declaration in relation to assistance for the acquisition of shares Registry Apr 6, 1999 Annual return Financials Sep 18, 1998 Annual accounts Registry Apr 17, 1998 Annual return Registry Jan 11, 1998 Resignation of a director Registry Dec 31, 1997 Resignation of one Company Director and one Director (a man) Financials Oct 29, 1997 Annual accounts Registry May 27, 1997 Annual return Registry Nov 7, 1996 Change in situation or address of registered office Registry Jun 16, 1996 Annual return Financials May 6, 1996 Annual accounts Registry Dec 13, 1995 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 15, 1995 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1327... Financials Sep 6, 1995 Annual accounts Registry Jul 17, 1995 Company name change Registry Jul 14, 1995 Change of name certificate Registry Jun 20, 1995 Particulars of a mortgage or charge Registry Jun 19, 1995 Declaration in relation to assistance for the acquisition of shares Registry Jun 19, 1995 Financial assistance - shares acquisition Registry Jun 19, 1995 Adopt mem and arts Registry Jun 16, 1995 Director resigned, new director appointed Registry Jun 16, 1995 Director resigned, new director appointed 1327... Registry Jun 16, 1995 Director resigned, new director appointed Registry Jun 16, 1995 Director resigned, new director appointed 1327... Registry Jun 9, 1995 Particulars of a mortgage or charge Registry Jun 9, 1995 Particulars of a mortgage or charge 1327...