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

Vac Realisations LTD

Reports

Includes
  • latest 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

Financials

PORTALS ENGINEERING LIMITED
PELCOMBE LIMITED
VACUUMATIC LTD

Details

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

Charts

Visits

VAC REALISATIONS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 20, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 20, 2014 Liquidator's progress report Liquidator's progress report
Registry Aug 20, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Jun 3, 2014 Final meetings Final meetings
Registry Mar 18, 2014 Liquidator's progress report Liquidator's progress report
Registry Oct 15, 2013 Liquidator's progress report 1327... Liquidator's progress report 1327...
Registry May 22, 2013 Change of registered office address Change of registered office address
Registry Mar 14, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 12, 2012 Liquidator's progress report 1327... Liquidator's progress report 1327...
Registry Apr 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 12, 2011 Liquidator's progress report 1327... Liquidator's progress report 1327...
Registry Mar 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 1, 2010 Liquidator's progress report 1327... Liquidator's progress report 1327...
Registry Mar 22, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2009 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 Jun 17, 2009 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Mar 16, 2009 Statement of company's affairs Statement of company's affairs
Registry Mar 16, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 16, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 27, 2008 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 Aug 21, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment 1327... Receiver or manager or administrative receiver's abstract of receipts and payment 1327...
Registry Oct 19, 2006 Administrative receiver's report Administrative receiver's report
Registry Aug 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 14, 2006 Notice of appointment of receiver Notice of appointment of receiver
Registry Jun 30, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 23, 2006 Change of name certificate Change of name certificate
Registry Jun 23, 2006 Company name change Company name change
Registry Mar 27, 2006 Annual return Annual return
Registry Jan 26, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 26, 2006 Declaration that part of the property or undertaking charges 1327... Declaration that part of the property or undertaking charges 1327...
Registry Jan 24, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 24, 2006 Memorandum of association Memorandum of association
Registry Jan 24, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Notice of increase in nominal capital
Registry Jan 24, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 8, 2005 Resignation of a director Resignation of a director
Registry Oct 31, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jun 29, 2005 Annual accounts Annual accounts
Financials Jun 14, 2005 Annual accounts 1327... Annual accounts 1327...
Registry Mar 31, 2005 Annual return Annual return
Registry Oct 27, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 1, 2004 Annual return Annual return
Financials Jun 15, 2003 Annual accounts Annual accounts
Registry Mar 28, 2003 Annual return Annual return
Registry Feb 11, 2003 Appointment of a director Appointment of a director
Registry Feb 11, 2003 Appointment of a director 1327... Appointment of a director 1327...
Registry Feb 11, 2003 Resignation of a director Resignation of a director
Registry Feb 1, 2003 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 29, 2003 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 17, 2003 Change of name certificate Change of name certificate
Registry Jan 17, 2003 Company name change Company name change
Financials Oct 7, 2002 Annual accounts Annual accounts
Registry Aug 30, 2002 Elective resolution Elective resolution
Financials Aug 1, 2002 Annual accounts Annual accounts
Registry Jul 25, 2002 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 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1327... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 3, 2002 Annual return Annual return
Registry Feb 20, 2002 Appointment of a director Appointment of a director
Registry Feb 20, 2002 Resignation of a director Resignation of a director
Registry Feb 20, 2002 Resignation of a director 1327... Resignation of a director 1327...
Registry Dec 1, 2001 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Oct 15, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 15, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 30, 2001 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Apr 17, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Apr 18, 2000 Annual return Annual return
Registry Jul 14, 1999 Adopt mem and arts Adopt mem and arts
Financials Jul 4, 1999 Annual accounts Annual accounts
Registry Jun 10, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 8, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 3, 1999 Particulars of a mortgage or charge 1327... Particulars of a mortgage or charge 1327...
Registry May 28, 1999 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 6, 1999 Annual return Annual return
Financials Sep 18, 1998 Annual accounts Annual accounts
Registry Apr 17, 1998 Annual return Annual return
Registry Jan 11, 1998 Resignation of a director Resignation of a director
Registry Dec 31, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 29, 1997 Annual accounts Annual accounts
Registry May 27, 1997 Annual return Annual return
Registry Nov 7, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 16, 1996 Annual return Annual return
Financials May 6, 1996 Annual accounts Annual accounts
Registry Dec 13, 1995 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 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... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1327...
Financials Sep 6, 1995 Annual accounts Annual accounts
Registry Jul 17, 1995 Company name change Company name change
Registry Jul 14, 1995 Change of name certificate Change of name certificate
Registry Jun 20, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 19, 1995 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Jun 19, 1995 Adopt mem and arts Adopt mem and arts
Registry Jun 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1995 Director resigned, new director appointed 1327... Director resigned, new director appointed 1327...
Registry Jun 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1995 Director resigned, new director appointed 1327... Director resigned, new director appointed 1327...
Registry Jun 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 1995 Particulars of a mortgage or charge 1327... Particulars of a mortgage or charge 1327...

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy