Vac Realisations Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2005)
- 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
|
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 6,169 companies registered at this street
|
Locality |
Marylebone High Streetlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1U7EU
|
Sector |
Manufacture of other general machinery |
Visits
Document TypeDoc. Type |
Publication datePub. 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...
|  |