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

M Realisations Limited

Documents

Total Documents180
Total Pages735

Filing History

22 February 2013Final Gazette dissolved via compulsory strike-off
22 February 2013Final Gazette dissolved following liquidation
22 February 2013Final Gazette dissolved following liquidation
22 November 2012Notice of move from Administration to Dissolution
22 November 2012Notice of move from Administration to Dissolution on 8 November 2012
20 July 2012Notice of deemed approval of proposals
20 July 2012Notice of deemed approval of proposals
3 July 2012Statement of administrator's proposal
3 July 2012Statement of administrator's proposal
2 July 2012Statement of affairs with form 2.14B
2 July 2012Statement of affairs with form 2.14B
19 June 2012Change of name notice
19 June 2012Change of name notice
19 June 2012Company name changed macnoll LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
22 May 2012Registered office address changed from the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012
22 May 2012Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 22 May 2012
16 May 2012Appointment of an administrator
16 May 2012Appointment of an administrator
11 January 2012Termination of appointment of Paul Salador as a secretary
11 January 2012Termination of appointment of Paul Salador as a director
11 January 2012Termination of appointment of Paul Neil Salador as a director on 14 December 2011
11 January 2012Termination of appointment of Paul Neil Salador as a secretary on 14 December 2011
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2
7 November 2011Particulars of a mortgage or charge / charge no: 3
7 November 2011Particulars of a mortgage or charge / charge no: 3
1 June 2011Termination of appointment of Barry Hartog as a director
1 June 2011Termination of appointment of Barry Hartog as a director
4 May 2011Accounts for a dormant company made up to 1 August 2010
4 May 2011Accounts for a dormant company made up to 1 August 2010
4 May 2011Accounts for a dormant company made up to 1 August 2010
17 November 2010Director's details changed for Mr Barry Raymond Hartog on 16 November 2010
17 November 2010Director's details changed for Mr Donald John Lewin on 16 November 2010
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
17 November 2010Director's details changed for Mr Donald John Lewin on 16 November 2010
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
17 November 2010Director's details changed for Mr Clinton Stuart Lewin on 16 November 2010
17 November 2010Director's details changed for Mr Clinton Stuart Lewin on 16 November 2010
17 November 2010Director's details changed for Mr Barry Raymond Hartog on 16 November 2010
12 February 2010Appointment of Paul Neil Salador as a director
12 February 2010Appointment of Paul Neil Salador as a secretary
12 February 2010Termination of appointment of Barry Hartog as a secretary
12 February 2010Termination of appointment of Barry Hartog as a secretary
12 February 2010Appointment of Paul Neil Salador as a director
12 February 2010Appointment of Paul Neil Salador as a secretary
1 February 2010Accounts for a dormant company made up to 2 August 2009
1 February 2010Accounts for a dormant company made up to 2 August 2009
1 February 2010Accounts for a dormant company made up to 2 August 2009
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders
26 October 2009Secretary's details changed for Mr Barry Raymond Hartog on 26 October 2009
26 October 2009Secretary's details changed for Mr Barry Raymond Hartog on 26 October 2009
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders
16 July 2009Accounts for a dormant company made up to 3 August 2008
16 July 2009Accounts for a dormant company made up to 3 August 2008
16 July 2009Accounts made up to 3 August 2008
6 April 2009Particulars of a mortgage or charge / charge no: 2
6 April 2009Particulars of a mortgage or charge / charge no: 2
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 October 2008Return made up to 24/10/08; full list of members
29 October 2008Return made up to 24/10/08; full list of members
2 May 2008Accounts for a dormant company made up to 29 July 2007
2 May 2008Accounts made up to 29 July 2007
26 October 2007Return made up to 24/10/07; full list of members
26 October 2007Return made up to 24/10/07; full list of members
2 April 2007Accounts made up to 30 July 2006
2 April 2007Accounts for a dormant company made up to 30 July 2006
1 November 2006Return made up to 24/10/06; full list of members
1 November 2006Return made up to 24/10/06; full list of members
6 December 2005Accounts made up to 30 January 2005
6 December 2005Accounts for a dormant company made up to 30 January 2005
8 November 2005Return made up to 24/10/05; full list of members
8 November 2005Return made up to 24/10/05; full list of members
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06
3 November 2004Accounts for a dormant company made up to 1 February 2004
3 November 2004Return made up to 24/10/04; full list of members
3 November 2004Return made up to 24/10/04; full list of members
3 November 2004Accounts made up to 1 February 2004
3 November 2004Accounts for a dormant company made up to 1 February 2004
10 November 2003Accounts for a dormant company made up to 2 February 2003
10 November 2003Accounts for a dormant company made up to 2 February 2003
10 November 2003Accounts made up to 2 February 2003
29 October 2003Return made up to 24/10/03; full list of members
29 October 2003Return made up to 24/10/03; full list of members
14 March 2003Auditor's resignation
14 March 2003Auditor's resignation
6 November 2002Accounts for a dormant company made up to 27 January 2002
6 November 2002Return made up to 24/10/02; full list of members
6 November 2002Accounts made up to 27 January 2002
6 November 2002Return made up to 24/10/02; full list of members
4 November 2001Full accounts made up to 28 January 2001
4 November 2001Full accounts made up to 28 January 2001
2 November 2001Return made up to 24/10/01; full list of members
2 November 2001Return made up to 24/10/01; full list of members
8 November 2000Full accounts made up to 30 January 2000
8 November 2000Full accounts made up to 30 January 2000
31 October 2000Return made up to 24/10/00; full list of members
31 October 2000Return made up to 24/10/00; full list of members
29 October 1999Return made up to 24/10/99; full list of members
29 October 1999Return made up to 24/10/99; full list of members
7 October 1999Full accounts made up to 31 January 1999
7 October 1999Full accounts made up to 31 January 1999
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99
23 March 1999Full accounts made up to 27 June 1998
23 March 1999Full accounts made up to 27 June 1998
10 February 1999Declaration of satisfaction of mortgage/charge
10 February 1999Declaration of satisfaction of mortgage/charge
18 November 1998Return made up to 24/10/98; no change of members
18 November 1998Return made up to 24/10/98; no change of members
16 November 1998Registered office changed on 16/11/98 from: c/o the greetings store group carr lane low moor bradford west yorkshire BD12 0GS
16 November 1998Registered office changed on 16/11/98 from: c/o the greetings store group carr lane low moor bradford west yorkshire BD12 0GS
22 October 1998New director appointed
22 October 1998New director appointed
22 October 1998New director appointed
22 October 1998New secretary appointed;new director appointed
22 October 1998New secretary appointed;new director appointed
22 October 1998New director appointed
20 October 1998Secretary resigned;director resigned
20 October 1998Director resigned
20 October 1998Director resigned
20 October 1998Director resigned
20 October 1998Director resigned
20 October 1998Secretary resigned;director resigned
20 October 1998Director resigned
20 October 1998Director resigned
27 July 1998Auditor's resignation
27 July 1998Auditor's resignation
17 March 1998Full accounts made up to 28 June 1997
17 March 1998Full accounts made up to 28 June 1997
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
28 November 1997Return made up to 24/10/97; full list of members
28 November 1997Return made up to 24/10/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road bradford west yorkshire BD12 0NQ
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road bradford west yorkshire BD12 0NQ
3 April 1997Secretary resigned
3 April 1997New secretary appointed
3 April 1997New director appointed
3 April 1997New director appointed
3 April 1997Secretary resigned
3 April 1997New secretary appointed
1 April 1997Particulars of mortgage/charge
1 April 1997Particulars of mortgage/charge
11 December 1996New director appointed
11 December 1996New director appointed
25 November 1996Registered office changed on 25/11/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
25 November 1996Director resigned
25 November 1996Registered office changed on 25/11/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
25 November 1996New secretary appointed;new director appointed
25 November 1996Secretary resigned;director resigned
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 November 1996New director appointed
25 November 1996Director resigned
25 November 1996Memorandum and Articles of Association
25 November 1996Memorandum and Articles of Association
25 November 1996Memorandum and Articles of Association
25 November 1996Memorandum and Articles of Association
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97
25 November 1996New director appointed
25 November 1996New secretary appointed;new director appointed
25 November 1996Secretary resigned;director resigned
25 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97
11 November 1996Director resigned
11 November 1996Director resigned
11 November 1996Secretary resigned;director resigned
11 November 1996New director appointed
11 November 1996Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
11 November 1996Secretary resigned;director resigned
11 November 1996New secretary appointed;new director appointed
11 November 1996Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
11 November 1996New director appointed
11 November 1996New secretary appointed;new director appointed
24 October 1996Incorporation
24 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing