-
THETFORD REALISATIONS LIMITED - MAZARS LLP, 45 Church Street, Birmingham, B3 2RT, United Kingdom
Company Information
- Company registration number
- 05047146
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- MAZARS LLP
- 45 Church Street
- Birmingham
- B3 2RT MAZARS LLP, 45 Church Street, Birmingham, B3 2RT UK
Management
- Managing Directors
- PRIEST, Richard David
- WARD, Christopher Michael
- Company secretaries
- WARD, Christopher Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-17
- Dissolved on
- 2018-10-30
- SIC/NACE
- 28410
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ATKIN AUTOMATION LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2013-02-17
-
THETFORD REALISATIONS LIMITED Company Description
- THETFORD REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 05047146. Its current trading status is "closed". It was registered 2004-02-17. It was previously called ATKIN AUTOMATION LIMITED. It has declared SIC or NACE codes as "28410". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-02-17.It can be contacted at Mazars Llp .
Get THETFORD REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thetford Realisations Limited - MAZARS LLP, 45 Church Street, Birmingham, B3 2RT, United Kingdom
Did you know? kompany provides original and official company documents for THETFORD REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
gazette-dissolved-liquidation (2018-10-30) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2018-07-30) - LIQ14
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-07-13) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-01) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-29) - 4.68
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-09-11) - CERTNM
-
resolution (2014-09-11) - RESOLUTIONS
-
change-of-name-notice (2014-09-11) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2014-06-03) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-05-30) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-05-30) - 600
-
resolution (2014-05-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
-
move-registers-to-registered-office-company (2014-02-19) - AD04
keyboard_arrow_right 2013
-
change-sail-address-company (2013-03-12) - AD02
-
move-registers-to-sail-company (2013-03-12) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
change-person-secretary-company-with-change-date (2011-03-03) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-05) - AA
-
legacy (2009-03-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 363a
-
legacy (2008-03-19) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-10-10) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-01) - AA
-
legacy (2007-03-03) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-06) - AA
-
legacy (2006-02-24) - 363s
-
legacy (2006-02-23) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-03-08) - 363s
-
resolution (2005-05-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2005-05-17) - AA
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-03-09) - CERTNM
-
legacy (2004-03-12) - 287
-
legacy (2004-03-17) - 288b
-
legacy (2004-03-17) - 288a
-
resolution (2004-03-17) - RESOLUTIONS
-
legacy (2004-03-30) - 395
-
legacy (2004-03-17) - 123
-
memorandum-articles (2004-03-19) - MEM/ARTS
-
legacy (2004-05-13) - 287
-
legacy (2004-05-13) - 88(2)R
-
legacy (2004-11-29) - 225
-
incorporation-company (2004-02-17) - NEWINC