ASI REALISATIONS 2020 LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-18. 2023-09-16 View Report
Officers. Officer name: Mark Andrew Jones. Termination date: 2021-01-31. 2023-02-17 View Report
Officers. Officer name: Don Mario Mucci. Termination date: 2021-01-31. 2023-02-17 View Report
Officers. Termination date: 2021-01-31. Officer name: Paul Richard Andrews. 2023-02-17 View Report
Insolvency. Brought down date: 2022-07-18. 2022-09-21 View Report
Address. Change date: 2021-11-16. Old address: 4 Hardman Square Spinningfields Manchester M3 3EB. New address: 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB. 2021-11-16 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2021-07-19 View Report
Officers. Change date: 2021-01-12. Officer name: Mr Don Mucci. 2021-03-25 View Report
Insolvency. Liquidation in administration progress report. 2021-01-27 View Report
Insolvency. Liquidation in administration removal of administrator from office. 2021-01-07 View Report
Resolution. Description: Resolutions. 2020-08-29 View Report
Change of name. Change of name notice. 2020-08-29 View Report
Insolvency. Liquidation in administration proposals. 2020-07-22 View Report
Address. Old address: Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB England. New address: 4 Hardman Square Spinningfields Manchester M3 3EB. Change date: 2020-07-14. 2020-07-14 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-07-13 View Report
Persons with significant control. Psc name: Amco Investment Holdings Limited. Cessation date: 2016-04-06. 2020-06-25 View Report
Confirmation statement. Statement with updates. 2020-06-25 View Report
Officers. Appointment date: 2020-02-21. Officer name: Mr Mark Andrew Jones. 2020-02-21 View Report
Officers. Appointment date: 2020-02-21. Officer name: Mr David John Careless. 2020-02-21 View Report
Officers. Appointment date: 2020-02-17. Officer name: Mr David John Careless. 2020-02-18 View Report
Officers. Officer name: Massimo Corrado Croce. Termination date: 2020-02-03. 2020-02-17 View Report
Officers. Officer name: Massimo Corrado Croce. Termination date: 2020-02-03. 2020-02-17 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Accounts. Change account reference date company previous shortened. 2019-09-24 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Confirmation statement. Statement with updates. 2019-06-26 View Report
Mortgage. Charge number: 10. 2019-02-27 View Report
Mortgage. Charge creation date: 2019-02-07. Charge number: 017619080012. 2019-02-07 View Report
Mortgage. Charge number: 017619080011. Charge creation date: 2019-01-07. 2019-01-08 View Report
Accounts. Accounts type full. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Officers. Officer name: Massimo Corrado Croce. Change date: 2017-10-18. 2017-10-18 View Report
Officers. Change date: 2017-07-11. Officer name: Mr Don Mucci. 2017-07-11 View Report
Persons with significant control. Psc name: Amco Investment Holdings Limited. Notification date: 2016-04-06. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Address. New address: Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB. Change date: 2017-06-13. Old address: Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG. 2017-06-13 View Report
Accounts. Accounts type full. 2017-03-06 View Report
Officers. Officer name: Malcolm Andrews. Termination date: 2009-10-01. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Accounts. Accounts type full. 2016-05-08 View Report
Officers. Officer name: Mr Paul Richard Andrews. Change date: 2015-12-23. 2016-01-07 View Report
Officers. Officer name: Mr Paul Richard Andrews. Change date: 2013-05-23. 2016-01-07 View Report
Officers. Officer name: Massimo Corrado Croce. Appointment date: 2015-11-02. 2015-12-02 View Report
Officers. Termination date: 2015-11-02. Officer name: Lynne Lesley Storry. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Officers. Officer name: Mr Massimo Corrado Croce. Appointment date: 2015-06-10. 2015-06-10 View Report
Accounts. Accounts type full. 2015-03-10 View Report
Officers. Change date: 2014-12-04. Officer name: Lynne Lesley Storry. 2014-12-04 View Report
Address. Change date: 2014-12-04. New address: Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG. Old address: Unit 16a Blackpole Trade Estate East Blackpole Road Worcesters Worcestershire WR3 8SG. 2014-12-04 View Report