Advanced company searchLink opens in new window

REALCO LIMITED

Company number 02703946

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)
18 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Oct 2001 88(2)R Ad 26/09/01--------- £ si 6814688@1=6814688 £ ic 1100000/7914688
18 Oct 2001 123 £ nc 5000000/12000000 26/09/01
18 Oct 2001 288b Director resigned
18 Oct 2001 288b Director resigned
18 Oct 2001 288b Director resigned
18 Oct 2001 288b Secretary resigned
10 Oct 2001 288a New director appointed
10 Oct 2001 288a New secretary appointed;new director appointed
10 Oct 2001 287 Registered office changed on 10/10/01 from: the albany hotel, 4-12 barkston gardens, london, SW5 0EN
28 Sep 2001 403a Declaration of satisfaction of mortgage/charge
28 Sep 2001 403a Declaration of satisfaction of mortgage/charge
28 Sep 2001 403a Declaration of satisfaction of mortgage/charge
24 Aug 2001 403a Declaration of satisfaction of mortgage/charge
25 Jun 2001 AA Full accounts made up to 31 December 2000
18 Apr 2001 288a New secretary appointed
14 Apr 2001 363s Return made up to 06/04/01; full list of members
05 Oct 2000 AA Full accounts made up to 31 December 1999
09 Aug 2000 363s Return made up to 06/04/00; full list of members
02 Jun 2000 244 Delivery ext'd 3 mth 31/12/99
16 Mar 2000 288b Secretary resigned
18 Jan 2000 288a New director appointed
29 Oct 1999 AA Full accounts made up to 31 December 1998
25 Aug 1999 288b Director resigned
26 Jul 1999 395 Particulars of mortgage/charge