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 6,166 companies registered at this street |
Locality | Marylebone High Streetlondon |
Region | WestminsterLondon, England |
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... |  |