FD REALISATIONS LIMITED

07378354
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
23 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
23 Sep 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
18 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
27 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
13 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
30 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
10 Aug 2017 insolvency Liquidation Miscellaneous 1 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
09 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
12 Nov 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
05 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
20 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
08 May 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
17 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
29 Jul 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
25 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2013 change-of-name Change Of Name Notice 4 Buy now
12 Jul 2013 insolvency Liquidation In Administration Proposals 34 Buy now
05 Jul 2013 officers Termination of appointment of director (Jonathan Foxcroft) 1 Buy now
11 Jun 2013 resolution Resolution 1 Buy now
11 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2013 mortgage Registration of a charge 24 Buy now
28 Sep 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 officers Change of particulars for director (Mr Nigel Spring) 2 Buy now
28 Sep 2012 officers Change of particulars for director (Mr Jonathan Charles Laurence Foxcroft) 2 Buy now
01 Jun 2012 officers Termination of appointment of director (Christopher Barrow) 1 Buy now
07 Mar 2012 accounts Annual Accounts 19 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 officers Appointment of director (Mr Christopher Barrow) 2 Buy now
04 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
08 Nov 2010 change-of-name Change Of Name Request Comments 2 Buy now
08 Oct 2010 mortgage Particulars of a mortgage or charge 11 Buy now
05 Oct 2010 officers Termination of appointment of director (Richard Ian Hughes) 1 Buy now
01 Oct 2010 officers Appointment of director (Mr Nigel Spring) 2 Buy now
01 Oct 2010 officers Appointment of director (Mr Jonathan Charles Laurence Foxcroft) 2 Buy now
01 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
01 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
16 Sep 2010 incorporation Incorporation Company 33 Buy now