ATM READING REALISATIONS LIMITED - MANCHESTER


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

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2023-11-13 View Report
Insolvency. Liquidation in administration progress report. 2023-06-09 View Report
Insolvency. Liquidation in administration progress report. 2022-12-15 View Report
Insolvency. Liquidation in administration extension of period. 2022-11-18 View Report
Insolvency. Liquidation in administration progress report. 2022-06-08 View Report
Insolvency. Liquidation in administration extension of period. 2022-06-08 View Report
Insolvency. Liquidation in administration progress report. 2021-12-14 View Report
Insolvency. Liquidation in administration progress report. 2021-06-14 View Report
Insolvency. Liquidation in administration extension of period. 2021-05-11 View Report
Resolution. Description: Resolutions. 2021-03-09 View Report
Change of name. Change of name notice. 2021-03-09 View Report
Mortgage. Charge number: 048243450011. 2021-03-04 View Report
Insolvency. Liquidation in administration progress report. 2020-12-12 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-08-12 View Report
Insolvency. Liquidation in administration proposals. 2020-07-09 View Report
Mortgage. Charge creation date: 2020-05-29. Charge number: 048243450012. 2020-06-05 View Report
Address. Old address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB England. Change date: 2020-05-26. New address: C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW. 2020-05-26 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-05-20 View Report
Accounts. Accounts type full. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Address. New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB. Old address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB United Kingdom. Change date: 2019-10-03. 2019-10-03 View Report
Address. Old address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB England. Change date: 2019-10-03. New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB. 2019-10-03 View Report
Address. Old address: 47 Castle Street Reading RG1 7SR England. New address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB. Change date: 2019-08-22. 2019-08-22 View Report
Officers. Termination date: 2019-07-14. Officer name: Simon George Greenhalgh. 2019-08-21 View Report
Officers. Officer name: Pitsec Limited. Termination date: 2019-05-31. 2019-06-05 View Report
Mortgage. Charge number: 048243450008. 2019-05-03 View Report
Resolution. Description: Resolutions. 2019-04-26 View Report
Mortgage. Charge number: 048243450010. 2019-04-17 View Report
Mortgage. Charge number: 048243450011. Charge creation date: 2019-04-05. 2019-04-15 View Report
Officers. Termination date: 2019-03-29. Officer name: Moshe Gamil Magal. 2019-03-30 View Report
Accounts. Accounts type full. 2019-03-19 View Report
Accounts. Change account reference date company previous shortened. 2018-12-28 View Report
Incorporation. Memorandum articles. 2018-12-20 View Report
Resolution. Description: Resolutions. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Mortgage. Charge number: 048243450009. 2018-04-11 View Report
Accounts. Accounts type full. 2018-04-10 View Report
Mortgage. Charge number: 048243450010. Charge creation date: 2018-03-05. 2018-03-05 View Report
Accounts. Change account reference date company current shortened. 2018-02-15 View Report
Officers. Officer name: Pitsec Limited. Appointment date: 2017-10-19. 2017-11-14 View Report
Address. Old address: Headley Road East Woodley Reading RG5 4SN England. Change date: 2017-11-14. New address: 47 Castle Street Reading RG1 7SR. 2017-11-14 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Mortgage. Charge creation date: 2017-06-06. Charge number: 048243450009. 2017-06-07 View Report
Resolution. Description: Resolutions. 2017-06-05 View Report
Officers. Officer name: Mr Simon George Greenhalgh. Appointment date: 2017-05-10. 2017-05-23 View Report
Officers. Appointment date: 2017-05-10. Officer name: Mr Mark Bernard Franckel. 2017-05-23 View Report
Officers. Termination date: 2017-05-10. Officer name: David John Woolford. 2017-05-23 View Report
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. 2017-05-23 View Report
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. 2017-05-23 View Report
Mortgage. Charge number: 048243450007. 2017-05-12 View Report