A S D REALISATIONS LIMITED

06311383
7-8 CONDUIT STREET LONDON W1S 2XF

Documents

Documents
Date Category Description Pages
28 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 30 Buy now
30 Dec 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
06 Aug 2010 insolvency Liquidation In Administration Result Creditors Meeting 8 Buy now
05 Aug 2010 insolvency Liquidation In Administration Proposals 34 Buy now
05 Jul 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
08 Jun 2010 resolution Resolution 2 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
26 May 2010 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
29 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
03 Feb 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from pindar house, thornburgh road eastfield scarborough north yorkshire YO11 3UY 1 Buy now
20 Aug 2008 officers Secretary appointed mr daniel jones 1 Buy now
20 Aug 2008 officers Appointment Terminated Director andrew pindar 1 Buy now
20 Aug 2008 officers Director appointed mr austen micheal kopley 1 Buy now
20 Aug 2008 officers Appointment Terminated Secretary david noakes 1 Buy now
20 Aug 2008 officers Director appointed mr nigel rawlence 1 Buy now
09 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2008 accounts Annual Accounts 2 Buy now
07 Aug 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
12 Jul 2007 incorporation Incorporation Company 17 Buy now