VUK REALISATIONS LIMITED

03770711
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 55 Buy now
24 Dec 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 84 Buy now
25 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2015 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
20 Jul 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
18 Jun 2015 insolvency Liquidation In Administration Proposals 93 Buy now
04 Jun 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Steven Lee Gray) 1 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2014 officers Appointment of director (Mr Michael Robert Wilson) 2 Buy now
13 Nov 2014 officers Appointment of director (Mr Steven Lee Gray) 2 Buy now
13 Nov 2014 officers Termination of appointment of director (John Brian Peers) 1 Buy now
08 Oct 2014 accounts Annual Accounts 17 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 officers Appointment of director (Mr John Brian Peers) 2 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
17 Apr 2013 annual-return Annual Return 3 Buy now
05 Jan 2013 accounts Annual Accounts 17 Buy now
12 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
30 Jul 2012 officers Appointment of director (Mr Nicholas Fisher) 2 Buy now
14 May 2012 officers Termination of appointment of director (Peter Berglas) 1 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
05 Mar 2012 officers Appointment of director (Peter Berglas) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (James Mitchell) 1 Buy now
29 Nov 2011 accounts Annual Accounts 18 Buy now
21 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2011 officers Termination of appointment of director (Edward Monaghan) 1 Buy now
12 Aug 2011 officers Termination of appointment of director (Philip Smith) 1 Buy now
12 Aug 2011 officers Appointment of director (Mr Edward Monaghan) 2 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 officers Appointment of director (Mr James Harkus Michael Mitchell) 2 Buy now
06 Dec 2010 officers Termination of appointment of director (Mark Wilson) 1 Buy now
19 Nov 2010 officers Appointment of director (Mr Philip Antony Smith) 2 Buy now
19 Nov 2010 officers Termination of appointment of director (Paul Goldstein) 1 Buy now
19 Nov 2010 officers Termination of appointment of director (Jamie Dawson) 1 Buy now
26 Aug 2010 officers Change of particulars for director (Mr Mark Lee Wilson) 2 Buy now
11 Aug 2010 accounts Annual Accounts 19 Buy now
22 Jun 2010 officers Change of particulars for director (Mr Mark Lee Wilson) 2 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Termination of appointment of director (Richard Mayfield) 1 Buy now
18 Mar 2010 officers Termination of appointment of director (Richard Mayfield) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Mark Lee Wilson) 2 Buy now
14 Nov 2009 accounts Annual Accounts 21 Buy now
19 Aug 2009 officers Director's change of particulars / mark wilson / 19/08/2009 1 Buy now
22 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
29 Apr 2009 officers Director appointed mr richard paul mayfield 1 Buy now
20 Oct 2008 officers Director appointed mr mark lee wilson 1 Buy now
22 Sep 2008 officers Appointment terminated director stephen collins 1 Buy now
15 Sep 2008 accounts Annual Accounts 17 Buy now
03 Sep 2008 officers Appointment terminated secretary sally howard 1 Buy now
05 Jun 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
05 Jun 2008 address Location of debenture register 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from premier park road one winsford industrial estate winsford cheshire CW7 3PH 1 Buy now
05 Jun 2008 address Location of register of members 1 Buy now
03 Jun 2008 officers Director appointed mr stephen philip collins 1 Buy now
03 Jun 2008 officers Appointment terminated director paul wilkinson 1 Buy now
03 Jun 2008 officers Appointment terminated director brian glover smith 1 Buy now
10 Oct 2007 accounts Annual Accounts 17 Buy now
18 May 2007 annual-return Return made up to 14/05/07; full list of members 3 Buy now
18 May 2007 officers Director's particulars changed 1 Buy now
20 Oct 2006 accounts Annual Accounts 18 Buy now
16 May 2006 annual-return Return made up to 14/05/06; full list of members 3 Buy now
19 Sep 2005 accounts Annual Accounts 20 Buy now
12 Jun 2005 annual-return Return made up to 14/05/05; full list of members 4 Buy now
25 May 2005 officers New director appointed 1 Buy now
11 May 2005 officers New secretary appointed 1 Buy now
05 May 2005 capital Declaration of assistance for shares acquisition 10 Buy now
05 May 2005 capital Declaration of assistance for shares acquisition 10 Buy now
05 May 2005 officers Director resigned 2 Buy now
05 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 officers Director resigned 2 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 officers Secretary resigned 2 Buy now
05 May 2005 resolution Resolution 8 Buy now
27 Apr 2005 mortgage Particulars of mortgage/charge 6 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
02 Feb 2005 officers New director appointed 2 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
23 Dec 2004 capital Declaration of assistance for shares acquisition 9 Buy now
23 Dec 2004 capital Declaration of assistance for shares acquisition 9 Buy now
23 Dec 2004 resolution Resolution 5 Buy now
16 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
15 Dec 2004 incorporation Re Registration Memorandum Articles 15 Buy now
15 Dec 2004 reregistration Application for reregistration from PLC to private 1 Buy now
15 Dec 2004 resolution Resolution 1 Buy now
13 Dec 2004 address Registered office changed on 13/12/04 from: windsor house 6 windsor way knutsford cheshire WA16 6JB 1 Buy now
14 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2004 accounts Annual Accounts 20 Buy now