Finesse Hotels (East Midlands) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2003)
  • 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

TYPEPAGE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04208934
Record last updated Wednesday, April 15, 2015 9:26:51 PM UTC
Official Address Wilmot House St James Court Friar Gate Derby De11bt Mackworth
There are 30 companies registered at this street
Locality Mackworth
Region England
Postal Code DE11BT
Sector Hotels & Motels with or without restaurant

Charts

Visits

FINESSE HOTELS (EAST MIDLANDS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 7, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 7, 2013 Administrator's progress report Administrator's progress report
Registry Jan 7, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Aug 3, 2012 Administrator's progress report Administrator's progress report
Registry Feb 8, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 1, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Jan 23, 2012 Change of registered office address Change of registered office address
Registry Jan 20, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 12, 2012 Statement of satisfaction in full or in part of mortgage or charge 4208... Statement of satisfaction in full or in part of mortgage or charge 4208...
Registry Jan 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 12, 2012 Statement of satisfaction in full or in part of mortgage or charge 4208... Statement of satisfaction in full or in part of mortgage or charge 4208...
Registry Jan 10, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Jun 1, 2011 Annual return Annual return
Financials Apr 6, 2011 Annual accounts Annual accounts
Registry Jul 13, 2010 Annual return Annual return
Registry Jul 13, 2010 Change of particulars for director Change of particulars for director
Registry May 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Nov 12, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 12, 2009 Statement of satisfaction in full or in part of mortgage or charge 4208... Statement of satisfaction in full or in part of mortgage or charge 4208...
Registry Nov 11, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2009 Particulars of a mortgage or charge 4208... Particulars of a mortgage or charge 4208...
Registry Jul 6, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry May 29, 2008 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Registry May 21, 2007 Annual return Annual return
Financials May 4, 2007 Annual accounts Annual accounts
Financials Dec 5, 2006 Annual accounts 4208... Annual accounts 4208...
Registry Sep 12, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 8, 2006 Annual return Annual return
Registry Mar 13, 2006 Change of accounting reference date Change of accounting reference date
Financials Jun 7, 2005 Annual accounts Annual accounts
Registry Jun 7, 2005 Annual return Annual return
Registry Jun 2, 2004 Annual return 4208... Annual return 4208...
Financials Jun 1, 2004 Annual accounts Annual accounts
Registry Oct 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 23, 2003 Annual accounts Annual accounts
Registry Jul 2, 2003 Annual return Annual return
Registry Jun 10, 2002 Annual return 4208... Annual return 4208...
Registry Nov 1, 2001 Change of accounting reference date Change of accounting reference date
Registry Nov 1, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 1, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4208... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4208...
Registry Aug 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2001 Appointment of a director Appointment of a director
Registry Jul 6, 2001 Appointment of a director 4208... Appointment of a director 4208...
Registry Jul 4, 2001 Memorandum of association Memorandum of association
Registry Jun 28, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 26, 2001 Company name change Company name change
Registry Jun 26, 2001 Change of name certificate Change of name certificate
Registry Jun 22, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 22, 2001 Resignation of a director Resignation of a director
Registry Jun 1, 2001 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 1, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)