ASI REALISATIONS 2020 LIMITED

  • Company statusdissolved
  • Company No01761908
  • Age41 years 9 months Incorporated 17 October 1983
  • Officers0

Address

11th Floor Landmark St Peters Square, 1 Oxford St, Manchester, M1 4PB

ASI REALISATIONS 2020 LIMITED is an dissolved company incorporated on 17 October 1983 and based in Manchester. The company was registered 42 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    52103 Operation of warehousing and storage facilities for land transport activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

9 Months Ago on 23 Oct 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 23 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 16 Sep 2023

Termination Director Company With Name Termination Date

2 Years Ago on 17 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 17 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 17 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 21 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 16 Nov 2021

Liquidation In Administration Move To Creditors Voluntary Liquidation

4 Years Ago on 19 Jul 2021

Change Person Director Company With Change Date

4 Years Ago on 25 Mar 2021

Liquidation In Administration Progress Report

4 Years Ago on 27 Jan 2021

Liquidation In Administration Removal Of Administrator From Office

4 Years Ago on 07 Jan 2021

Resolution

4 Years Ago on 29 Aug 2020

Change Of Name Notice

4 Years Ago on 29 Aug 2020

Liquidation In Administration Proposals

5 Years Ago on 22 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 14 Jul 2020

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 13 Jul 2020

Cessation Of A Person With Significant Control

5 Years Ago on 25 Jun 2020

Confirmation Statement With Updates

5 Years Ago on 25 Jun 2020

Appoint Person Director Company With Name Date

5 Years Ago on 21 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 21 Feb 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 18 Feb 2020

Termination Director Company With Name Termination Date

5 Years Ago on 17 Feb 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 17 Feb 2020

Accounts With Accounts Type Full

5 Years Ago on 10 Oct 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CARELESS, David Johnsecretary 17 Feb 2020
CARELESS, David Johndirector May 197921 Feb 2020
STORRY, Graham Alfreddirector Feb 194301 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Amco Investment Holdings Limited 06 Apr 2016
Amco Investment Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.