European Capital Hotel Partners Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2013)
- 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
|
|
Last balance sheet date | 2012-08-31 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
ALMEX DEVELOPMENTS LIMITED
LAND UNION (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05546087 |
Record last updated |
Tuesday, September 16, 2014 5:58:48 AM UTC |
Official Address |
15 Young Street London Queen's Gate
There are 188 companies registered at this street
|
Locality |
Queen's Gatelondon |
Region |
Kensington And ChelseaLondon, England |
Postal Code |
W85EN
|
Sector |
Dormant Company |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 9, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 8, 2013 |
Annual return
|  |
Financials |
May 31, 2013 |
Annual accounts
|  |
Registry |
Nov 8, 2012 |
Annual return
|  |
Registry |
Nov 8, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
Oct 28, 2011 |
Annual accounts
|  |
Registry |
Oct 19, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 18, 2011 |
Annual return
|  |
Financials |
Oct 18, 2011 |
Annual accounts
|  |
Registry |
Sep 27, 2011 |
Compulsory strike off suspended
|  |
Registry |
Aug 30, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 26, 2010 |
Annual return
|  |
Registry |
Aug 26, 2010 |
Change of particulars for director
|  |
Registry |
Apr 21, 2010 |
Annual return
|  |
Financials |
Apr 21, 2010 |
Annual accounts
|  |
Registry |
Apr 21, 2010 |
Appointment of a man as Director
|  |
Registry |
Apr 21, 2010 |
Resignation of one Director
|  |
Registry |
Apr 21, 2010 |
Resignation of one Director 5546...
|  |
Registry |
Apr 19, 2010 |
Appointment of a man as Director
|  |
Registry |
Mar 10, 2010 |
Appointment of a man as Director 5546...
|  |
Registry |
Dec 22, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 17, 2009 |
Resignation of one Business Executive and one Director (a man)
|  |
Registry |
Oct 16, 2009 |
Appointment of a man as Director and Business Executive
|  |
Registry |
Oct 16, 2009 |
Resignation of one Director
|  |
Registry |
Oct 16, 2009 |
Resignation of one Secretary
|  |
Registry |
Oct 3, 2009 |
Resignation of one Business Executive and one Director (a man)
|  |
Registry |
Oct 2, 2009 |
Appointment of a man as Director and Business Executive
|  |
Registry |
Aug 17, 2009 |
Company name change
|  |
Registry |
Aug 11, 2009 |
Change of name certificate
|  |
Registry |
Aug 1, 2009 |
Appointment of a man as Director and Business Executive
|  |
Registry |
Jan 6, 2009 |
Annual return
|  |
Financials |
Oct 30, 2008 |
Annual accounts
|  |
Registry |
Oct 29, 2008 |
Resignation of 2 people: 2 women
|  |
Registry |
Mar 11, 2008 |
Annual return
|  |
Financials |
Sep 20, 2007 |
Annual accounts
|  |
Financials |
Jun 3, 2007 |
Annual accounts 5546...
|  |
Registry |
May 23, 2007 |
Change of name certificate
|  |
Registry |
May 23, 2007 |
Company name change
|  |
Registry |
Nov 20, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 20, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 5546...
|  |
Registry |
Nov 20, 2006 |
Annual return
|  |
Registry |
Sep 6, 2005 |
Resignation of a secretary
|  |
Registry |
Aug 25, 2005 |
Three appointments: a person and 2 women,: a person and 2 women
|  |
Registry |
Aug 25, 2005 |
Resignation of one Nominee Secretary
|  |