Download leads from Nexok and grow your business. Find out more

18-21 Morley Street Realisations Limited

Documents

Total Documents92
Total Pages593

Filing History

30 April 2006Dissolved
31 January 2006Liquidators statement of receipts and payments
31 January 2006Return of final meeting in a creditors' voluntary winding up
8 December 2005Liquidators statement of receipts and payments
7 December 2004Appointment of a voluntary liquidator
18 November 2004Statement of affairs
18 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 October 2004Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ
30 April 2004Declaration of mortgage charge released/ceased
30 April 2004Declaration of mortgage charge released/ceased
25 March 2004Appointment of receiver/manager
18 March 2004New secretary appointed
4 March 2004Secretary resigned;director resigned
28 February 2004Particulars of mortgage/charge
18 February 2004Company name changed salehurst group LIMITED\certificate issued on 18/02/04
17 February 2004Declaration of mortgage charge released/ceased
17 February 2004Declaration of mortgage charge released/ceased
3 December 2003Full accounts made up to 31 January 2003
7 November 2003Director resigned
7 November 2003Return made up to 15/10/03; full list of members
20 October 2003Director resigned
16 October 2003New director appointed
2 April 2003Auditor's resignation
28 November 2002Full accounts made up to 31 January 2002
8 November 2002Return made up to 15/10/02; full list of members
15 October 2002Director resigned
3 December 2001Full accounts made up to 31 January 2001
3 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
8 December 2000Full accounts made up to 31 January 2000
31 October 2000Return made up to 15/10/00; full list of members
16 October 2000Company name changed salehurst LIMITED\certificate issued on 17/10/00
3 November 1999Return made up to 15/10/99; full list of members
23 September 1999Particulars of mortgage/charge
2 September 1999Declaration of assistance for shares acquisition
23 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
5 August 1999Certificate of re-registration from Public Limited Company to Private
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 August 1999Re-registration of Memorandum and Articles
5 August 1999Application for reregistration from PLC to private
4 August 1999Declaration of satisfaction of mortgage/charge
20 July 1999Particulars of mortgage/charge
5 July 1999Ad 23/06/99--------- £ si [email protected]=6905 £ ic 678604/685509
30 June 1999Director resigned
30 June 1999Ad 17/06/99--------- £ si [email protected]=16216 £ ic 662388/678604
30 June 1999Director resigned
30 June 1999New director appointed
30 June 1999Director resigned
21 June 1999Memorandum and Articles of Association
17 June 1999Full group accounts made up to 31 January 1999
10 November 1998Return made up to 15/10/98; full list of members
21 September 1998Auditor's resignation
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
14 May 1998Full group accounts made up to 31 January 1998
11 November 1997Return made up to 15/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
1 October 1997Interim accounts made up to 31 July 1997
8 June 1997Ad 06/05/97--------- £ si [email protected]=10688 £ ic 555550/566238
14 May 1997Nc inc already adjusted 23/04/97
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 April 1997New director appointed
24 April 1997Full group accounts made up to 31 January 1997
16 April 1997Accounting reference date shortened from 31/01/98 to 31/01/97
7 April 1997New director appointed
7 April 1997New director appointed
1 April 1997Resolutions
  • SRES13 ‐ Special resolution
1 April 1997£ nc 555550/595550 10/03/97
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 March 1997Particulars of mortgage/charge
24 February 1997Accounting reference date extended from 31/10/97 to 31/01/98
27 January 1997Application for reregistration from private to PLC
27 January 1997Certificate of re-registration from Private to Public Limited Company
27 January 1997Declaration on reregistration from private to PLC
27 January 1997Auditor's report
27 January 1997Re-registration of Memorandum and Articles
27 January 1997Auditor's statement
27 January 1997Balance Sheet
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 January 1997Statement of affairs
9 January 1997Ad 14/11/96--------- £ si 555548@1
17 December 1996Ad 14/11/96--------- £ si 555548@1=555548 £ ic 2/555550
4 December 1996£ nc 1000/555550 14/11/96
4 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
26 November 1996Registered office changed on 26/11/96 from: classic house 174-180 old street london EC1V 9BP
21 November 1996Director resigned
21 November 1996Memorandum and Articles of Association
21 November 1996Secretary resigned
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 November 1996New director appointed
21 November 1996New secretary appointed;new director appointed
18 November 1996Company name changed maylink LIMITED\certificate issued on 19/11/96
23 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing