Alcifan Realisations Ltd was founded on 26 May 1964 and are based in Birstall. We do not know the number of employees at this organisation. The companies directors are listed as Doghty, Cheryl Ann, Cusack, James Anthony, Doughty, Geoffrey Harold, Doughty, Olga Marie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUSACK, James Anthony | N/A | - | 1 |
DOUGHTY, Geoffrey Harold | N/A | - | 1 |
DOUGHTY, Olga Marie | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOGHTY, Cheryl Ann | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 13 January 2014 | |
LIQ - N/A | 16 April 2002 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 January 2002 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2001 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2001 | |
4.68 - Liquidator's statement of receipts and payments | 05 October 2000 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2000 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 1999 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 1999 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 1998 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 1998 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 1997 | |
4.68 - Liquidator's statement of receipts and payments | 03 April 1997 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 1996 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 1996 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 1995 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
4.68 - Liquidator's statement of receipts and payments | 05 October 1994 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 1994 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 1993 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 1993 | |
405(2) - Notice of ceasing to act of Receiver | 08 September 1993 | |
3.6 - Abstract of receipt and payments in receivership | 08 December 1992 | |
SPEC PEN - N/A | 15 October 1992 | |
RESOLUTIONS - N/A | 08 October 1992 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 October 1992 | |
4.20 - N/A | 08 October 1992 | |
287 - Change in situation or address of Registered Office | 25 September 1992 | |
3.10 - N/A | 04 March 1992 | |
287 - Change in situation or address of Registered Office | 20 January 1992 | |
CERTNM - Change of name certificate | 16 January 1992 | |
SPEC PEN - N/A | 16 January 1992 | |
SPEC PEN - N/A | 16 January 1992 | |
363a - Annual Return | 07 January 1992 | |
405(1) - Notice of appointment of Receiver | 22 November 1991 | |
288 - N/A | 13 May 1991 | |
AA - Annual Accounts | 04 January 1991 | |
363 - Annual Return | 04 January 1991 | |
288 - N/A | 21 June 1990 | |
288 - N/A | 09 April 1990 | |
AA - Annual Accounts | 19 October 1989 | |
363 - Annual Return | 19 October 1989 | |
395 - Particulars of a mortgage or charge | 14 September 1989 | |
288 - N/A | 16 March 1989 | |
AA - Annual Accounts | 28 November 1988 | |
363 - Annual Return | 28 November 1988 | |
395 - Particulars of a mortgage or charge | 27 November 1987 | |
288 - N/A | 09 October 1987 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 21 September 1987 | |
AA - Annual Accounts | 27 September 1986 | |
363 - Annual Return | 27 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 06 September 1989 | Outstanding |
N/A |
Legal mortgage | 20 November 1987 | Outstanding |
N/A |
Debenture | 08 July 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 04 October 1976 | Outstanding |
N/A |