Newco 1002 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2014)
- 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
|
THE AIRPORT HOTEL (NEWCASTLE) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07618664 |
Record last updated |
Wednesday, June 24, 2015 3:35:19 PM UTC |
Official Address |
4 Floor Cathedral Buildings Dean Street Westgate
There are 9 companies registered at this street
|
Locality |
Westgate |
Region |
Newcastle Upon Tyne, England |
Postal Code |
NE11PG
|
Sector |
Hotels and similar accommodation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 24, 2015 |
Final meetings
|  |
Registry |
Mar 30, 2015 |
Change of registered office address
|  |
Registry |
Mar 26, 2015 |
Statement of company's affairs
|  |
Registry |
Mar 26, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 26, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Mar 23, 2015 |
Appointment of liquidators
|  |
Notices |
Mar 23, 2015 |
Resolutions for winding-up
|  |
Notices |
Feb 27, 2015 |
Meetings of creditors
|  |
Registry |
Dec 24, 2014 |
Change of registered office address
|  |
Registry |
Dec 24, 2014 |
Change of particulars for director
|  |
Registry |
Dec 24, 2014 |
Resignation of one Director
|  |
Registry |
Dec 23, 2014 |
Resignation of one Hotel Proprietor and one Director (a man)
|  |
Registry |
Dec 12, 2014 |
Company name change
|  |
Registry |
Dec 12, 2014 |
Change of name certificate
|  |
Registry |
Dec 12, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 6, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
May 19, 2014 |
Annual return
|  |
Financials |
Feb 5, 2014 |
Annual accounts
|  |
Registry |
May 31, 2013 |
Annual return
|  |
Registry |
May 31, 2013 |
Change of particulars for director
|  |
Registry |
May 11, 2013 |
Notice of striking-off action discontinued
|  |
Financials |
May 8, 2013 |
Annual accounts
|  |
Registry |
Apr 30, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
May 16, 2012 |
Annual return
|  |
Registry |
May 16, 2012 |
Change of registered office address
|  |
Registry |
May 16, 2012 |
Change of registered office address 7618...
|  |
Registry |
May 16, 2012 |
Change of accounting reference date
|  |
Registry |
Jun 24, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 14, 2011 |
Memorandum of association
|  |
Registry |
Jun 14, 2011 |
Alteration to memorandum and articles
|  |
Registry |
Jun 7, 2011 |
Appointment of a person as Director
|  |
Registry |
Jun 6, 2011 |
Appointment of a man as Hotel Proprietor and Director
|  |
Registry |
May 3, 2011 |
Appointment of a man as Director and Retired
|  |