2005 Propco Three LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GALA PROPCO THREE LIMITED
CYCLEBRIDGE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05465822 |
Record last updated | Wednesday, May 27, 2015 4:20:01 PM UTC |
Official Address | 7 Suite a Floor City Gate East Tollhouse Hill Arboretum There are 62 companies registered at this street |
Locality | Arboretum |
Region | Nottingham, England |
Postal Code | NG15FS |
Sector | Gambling and betting activities |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | May 27, 2015 | Final meetings |  |
Registry | Apr 8, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 8, 2015 | Statement of company's affairs |  |
Registry | Mar 19, 2015 | Change of registered office address |  |
Registry | Mar 12, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 12, 2015 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 12, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Mar 12, 2015 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Notices | Mar 9, 2015 | Appointment of liquidators |  |
Registry | Feb 26, 2015 | Change of accounting reference date |  |
Registry | Feb 24, 2015 | Resignation of one Chief Executive Officer and one Director (a man) |  |
Registry | Feb 24, 2015 | Resignation of one Director |  |
Registry | Feb 24, 2015 | Resignation of one Director 5465... |  |
Registry | Feb 23, 2015 | Resignation of one Non Executive Chairman and one Director (a man) |  |
Registry | Jan 29, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jan 29, 2015 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Jan 29, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jan 28, 2015 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Jan 28, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jan 28, 2015 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Jan 22, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jan 22, 2015 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Jan 22, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jan 22, 2015 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Jan 22, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jan 22, 2015 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Jan 22, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Dec 16, 2014 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Dec 2, 2014 | Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190 |  |
Registry | Nov 21, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Nov 10, 2014 | Notice of appointment of receiver or manager liq. case |  |
Registry | Nov 7, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Nov 7, 2014 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Nov 7, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Oct 18, 2014 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Registry | Oct 18, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Oct 18, 2014 | Statement of release / cease from charge / whole both / charge no 29 5465... |  |
Financials | Sep 22, 2014 | Annual accounts |  |
Registry | Jun 18, 2014 | Annual return |  |
Registry | Feb 13, 2014 | Company name change |  |
Registry | Feb 13, 2014 | Change of name certificate |  |
Registry | Feb 13, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Dec 24, 2013 | Registration of a charge / charge code |  |
Registry | Dec 19, 2013 | Particulars of a mortgage or charge |  |
Registry | Nov 22, 2013 | Registration of a charge / charge code |  |
Registry | Jun 12, 2013 | Annual return |  |
Financials | Feb 25, 2013 | Annual accounts |  |
Registry | Feb 21, 2013 | Change of particulars for director |  |
Registry | Feb 21, 2013 | Change of particulars for director 5465... |  |
Registry | Feb 20, 2013 | Change of particulars for director |  |
Registry | Feb 20, 2013 | Memorandum of association |  |
Registry | Feb 20, 2013 | Alteration to memorandum and articles |  |
Registry | Feb 15, 2013 | Change of registered office address |  |
Registry | May 31, 2012 | Annual return |  |
Financials | Mar 28, 2012 | Annual accounts |  |
Registry | Nov 4, 2011 | Appointment of a man as Director |  |
Registry | Oct 5, 2011 | Resignation of one Director |  |
Registry | Oct 3, 2011 | Appointment of a man as Director and Executive |  |
Registry | Sep 30, 2011 | Resignation of one Chief Financial Officer and one Director (a man) |  |
Registry | Jul 18, 2011 | Annual return |  |
Registry | Apr 14, 2011 | Appointment of a man as Director |  |
Registry | Apr 14, 2011 | Appointment of a man as Director 5465... |  |
Registry | Apr 14, 2011 | Appointment of a man as Director |  |
Registry | Apr 13, 2011 | Two appointments: 2 men |  |
Financials | Mar 28, 2011 | Annual accounts |  |
Registry | Nov 18, 2010 | Resignation of one Director |  |
Registry | Nov 8, 2010 | Resignation of one Director (a man) |  |
Registry | Sep 3, 2010 | Appointment of a man as Director |  |
Registry | Sep 2, 2010 | Resignation of one Director |  |
Registry | Sep 1, 2010 | Appointment of a man as Director |  |
Registry | Jun 1, 2010 | Annual return |  |
Financials | Apr 9, 2010 | Annual accounts |  |
Registry | Mar 19, 2010 | Change of particulars for corporate director |  |
Registry | Mar 18, 2010 | Change of particulars for corporate secretary |  |
Registry | Nov 13, 2009 | Change of particulars for director |  |
Registry | Oct 23, 2009 | Change of registered office address |  |
Registry | Jul 15, 2009 | Resignation of a director |  |
Registry | Jul 15, 2009 | Appointment of a man as Director |  |
Registry | Jul 15, 2009 | Appointment of a man as Director 5465... |  |
Registry | Jul 10, 2009 | Resignation of one Director (a man) and one Company Secretary |  |
Registry | Jun 9, 2009 | Annual return |  |
Financials | May 15, 2009 | Annual accounts |  |
Registry | Sep 29, 2008 | Particulars of a mortgage or charge |  |
Registry | Jun 20, 2008 | Annual return |  |
Financials | May 9, 2008 | Annual accounts |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 5465... |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 5465... |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 5465... |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 5465... |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 5465... |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 5465... |  |
Registry | Jul 26, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 23, 2007 | Particulars of a mortgage or charge 5465... |  |
Registry | Jul 13, 2007 | Particulars of a mortgage or charge |  |