Advanced company searchLink opens in new window

MS2010 REALISATIONS LIMITED

Company number 06732611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2010 4.20 Statement of affairs with form 4.19
21 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
09 Sep 2010 600 Appointment of a voluntary liquidator
09 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-19
08 Sep 2010 CONNOT Change of name notice
31 Aug 2010 AD01 Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL United Kingdom on 31 August 2010
20 Aug 2010 AD01 Registered office address changed from 19 Berkeley Court Water Street Newcastle Staffordshire ST5 1TU on 20 August 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 24
18 Nov 2009 CH01 Director's details changed for George Robert Samuel Bell on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Mohammed Akram on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Robert Anthony Bailey on 18 November 2009
16 Oct 2009 CH01 Director's details changed for Stella Cooke on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mohammed Akram on 16 October 2009
11 Feb 2009 287 Registered office changed on 11/02/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT
28 Jan 2009 88(2) Ad 23/01/09 gbp si 24@1=24 gbp ic 2/26
28 Jan 2009 288b Appointment Terminated Secretary hajco secretaries LIMITED
28 Jan 2009 288b Appointment Terminated Director hajco directors LIMITED
28 Jan 2009 288a Director appointed stella cooke
28 Jan 2009 288a Director appointed george robert samuel bell
28 Jan 2009 288a Director and secretary appointed robert anthony bailey