Maxel Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2007)
- shareholder details and share percentages
- 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
|
FORGET THE HOTEL.COM LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04893289 |
Record last updated | Wednesday, April 15, 2015 8:23:46 AM UTC |
Official Address | Wilson Field Limited 260 The Manor House Ecclesall Road South There are 376 companies registered at this street |
Postal Code | S119PS |
Sector | Other provision of lodgings |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 17, 2013 | Second notification of strike-off action in london gazette | |
Registry | Oct 17, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jan 23, 2012 | Change of registered office address | |
Registry | Jan 23, 2012 | Statement of company's affairs | |
Registry | Jan 23, 2012 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 23, 2012 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Dec 28, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Jun 21, 2011 | Annual accounts | |
Registry | May 25, 2011 | Company name change | |
Registry | May 25, 2011 | Change of name certificate | |
Registry | May 25, 2011 | Notice of change of name nm01 - resolution | |
Financials | Sep 30, 2010 | Annual accounts | |
Registry | Sep 15, 2010 | Annual return | |
Registry | Sep 15, 2010 | Change of particulars for director | |
Registry | Nov 4, 2009 | Annual return | |
Financials | Sep 29, 2009 | Annual accounts | |
Registry | May 5, 2009 | Annual return | |
Financials | Jul 25, 2008 | Annual accounts | |
Registry | Apr 22, 2008 | Annual return | |
Registry | Apr 22, 2008 | Resignation of a director | |
Registry | Oct 10, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 1, 2007 | Resignation of one Co Director and one Director (a man) | |
Registry | Aug 21, 2007 | Change in situation or address of registered office | |
Registry | Aug 21, 2007 | Appointment of a director | |
Registry | Aug 21, 2007 | Appointment of a director 4893... | |
Registry | Aug 21, 2007 | Resignation of a secretary | |
Registry | Aug 21, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 1, 2007 | Two appointments: a man and a woman | |
Financials | Jul 29, 2007 | Annual accounts | |
Registry | Feb 20, 2007 | Annual return | |
Financials | Jan 26, 2007 | Annual accounts | |
Registry | Oct 7, 2005 | Annual return | |
Financials | Apr 15, 2005 | Annual accounts | |
Registry | Nov 3, 2004 | Annual return | |
Registry | Feb 7, 2004 | Resignation of a director | |
Registry | Feb 6, 2004 | Change in situation or address of registered office | |
Registry | Feb 6, 2004 | Appointment of a director | |
Registry | Feb 6, 2004 | Appointment of a secretary | |
Registry | Feb 6, 2004 | Resignation of a director | |
Registry | Jan 20, 2004 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Sep 9, 2003 | Two appointments: 2 companies | |