River Bar Leisure LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 2002)
- 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
|
INN 4 LEISURE HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04210869 |
Record last updated | Tuesday, April 21, 2015 6:02:41 AM UTC |
Official Address | 39 Castle Street Leicester Le15wn There are 339 companies registered at this street |
Postal Code | LE15WN |
Sector | Bars |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 12, 2011 | Second notification of strike-off action in london gazette | |
Registry | Nov 12, 2010 | Liquidator's progress report | |
Registry | Nov 12, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jan 26, 2010 | Statement of company's affairs | |
Registry | Jan 26, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 26, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jan 13, 2010 | Change of registered office address | |
Registry | Jul 15, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 17, 2009 | Annual return | |
Financials | Jan 6, 2009 | Annual accounts | |
Registry | May 6, 2008 | Annual return | |
Financials | Mar 26, 2008 | Annual accounts | |
Registry | Jul 4, 2007 | Annual return | |
Registry | Jun 22, 2007 | Change in situation or address of registered office | |
Financials | Mar 20, 2007 | Annual accounts | |
Registry | Feb 6, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 26, 2007 | Particulars of a mortgage or charge | |
Registry | May 19, 2006 | Annual return | |
Financials | Feb 22, 2006 | Annual accounts | |
Registry | May 17, 2005 | Annual return | |
Registry | Mar 9, 2005 | Particulars of a mortgage or charge | |
Financials | Feb 16, 2005 | Annual accounts | |
Registry | May 14, 2004 | Annual return | |
Financials | Nov 12, 2003 | Annual accounts | |
Registry | May 14, 2003 | Annual return | |
Financials | Dec 12, 2002 | Annual accounts | |
Registry | Oct 29, 2002 | Change of name certificate | |
Registry | Oct 29, 2002 | Company name change | |
Registry | Sep 30, 2002 | Change of accounting reference date | |
Registry | Jun 6, 2002 | Annual return | |
Registry | May 28, 2002 | Resignation of a secretary | |
Registry | May 28, 2002 | Resignation of a director | |
Registry | Apr 30, 2002 | Resignation of 2 people: one Manager, one Director (a man) and one Secretary (a man) | |
Registry | Sep 5, 2001 | Particulars of a mortgage or charge | |
Registry | Sep 5, 2001 | Change in situation or address of registered office | |
Registry | Sep 5, 2001 | Appointment of a secretary | |
Registry | Aug 31, 2001 | Appointment of a man as Company Secretary and Secretary | |
Registry | Aug 16, 2001 | Change in situation or address of registered office | |
Registry | Jul 10, 2001 | Appointment of a director | |
Registry | Jul 10, 2001 | Appointment of a director 4210... | |
Registry | Jul 1, 2001 | Two appointments: 2 men | |
Registry | May 11, 2001 | Resignation of a secretary | |
Registry | May 11, 2001 | Resignation of a director | |
Registry | May 8, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | May 3, 2001 | Two appointments: 2 companies | |