AHS REALISATIONS LIMITED

C/O TENON RECOVERY C/O TENON RECOVERY, London, W1U 6RD
StatusDISSOLVED
Company No.03893871
CategoryPrivate Limited Company
Incorporated14 Dec 1999
Age24 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution05 Jun 2010
Years14 years, 1 month

SUMMARY

AHS REALISATIONS LIMITED is an dissolved private limited company with number 03893871. It was incorporated 24 years, 6 months, 22 days ago, on 14 December 1999 and it was dissolved 14 years, 1 month ago, on 05 June 2010. The company address is C/O TENON RECOVERY C/O TENON RECOVERY, London, W1U 6RD.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2010

Action Date: 26 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-26

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2009

Action Date: 19 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-19

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andron handling solutions LIMITED\certificate issued on 26/03/09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 03/10/2008 from 492-493 ipswich road trading estate slough berkshire SL1 4EP

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director marc hodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 15/07/02 from: 536 ipswich road slough berkshire SL1 4EQ

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 GLADSTONE PLACE (BRIGHTON) LIMITED

100 CHURCH STREET,EAST SUSSEX,BN1 1UJ

Number:03910117
Status:ACTIVE
Category:Private Limited Company

CARE GROUP PROPERTIES LTD

137 HIGH STREET,BRENTWOOD,CM14 4RZ

Number:11400526
Status:ACTIVE
Category:Private Limited Company

JAKE REID LTD.

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC330417
Status:ACTIVE
Category:Private Limited Company

JAMMA SOLUTIONS LIMITED

INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE,MANCHESTER,M26 1LS

Number:11413265
Status:LIQUIDATION
Category:Private Limited Company

MERRILLS JOHNSON LIMITED

NEWMILL COTTAGE,TRURO,TR4 9EU

Number:09167325
Status:ACTIVE
Category:Private Limited Company

STAR KITCHEN (PORTADOWN) LTD

UNIT 1, NO. 11,PORTADOWN,

Number:NI637601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source