Regional & City Airports (Exeter) Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2014)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
HACKREMCO (NO. 2398) LIMITED
REGIONAL&CITY AIRPORTS (HOLDINGS) LIMITED
Company type Private Limited Company , Dissolved Company Number 05860240 Record last updated Friday, April 6, 2018 3:33:39 AM UTC Official Address Care Of:Alixpartnersthe Zenith Building 26 Spring Gardens Manchester England Of:Alixpartners M21ab City Centre There are 407 companies registered at this street
Postal Code M21AB Sector Service activities incidental to air transportation
Visits Document Type Publication date Download link Registry Apr 25, 2016 Second notification of strike-off action in london gazette Registry Jan 25, 2016 Return of final meeting in a creditors' voluntary winding-up Notices Nov 25, 2015 Final meetings Registry Nov 10, 2015 Resignation of one Secretary (a man) Registry Nov 10, 2015 Resignation of one Secretary Registry Sep 21, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Sep 21, 2015 Statement of company's affairs Registry Sep 21, 2015 Resolution Registry Sep 17, 2015 Change of registered office address Notices Sep 15, 2015 Resolutions for winding-up Notices Sep 15, 2015 Appointment of liquidators Registry Sep 10, 2015 Change of particulars for secretary Notices Sep 1, 2015 Meetings of creditors Registry Aug 5, 2015 Appointment of a person as Director Registry Jul 28, 2015 Resignation of one Director Registry Jul 28, 2015 Resignation of one Director 2595487... Registry Jul 28, 2015 Resignation of one Director Registry Jul 20, 2015 Resignation of a woman Registry Jul 20, 2015 Appointment of a man as Director and Liquidator Registry Jul 20, 2015 Appointment of a person as Secretary Registry Jul 17, 2015 Annual return Registry Jul 17, 2015 Resignation of one Secretary Registry Jun 30, 2015 Appointment of a man as Secretary Registry Jun 30, 2015 Resignation of one Secretary (a man) Financials Oct 8, 2014 Annual accounts Registry Aug 12, 2014 Annual return Registry Jul 17, 2014 Auditor's letter of resignation Registry Jul 7, 2014 Miscellaneous document Registry Nov 12, 2013 Appointment of a person as Secretary Financials Nov 12, 2013 Annual accounts Registry Jul 16, 2013 Annual return Registry Jul 3, 2013 Change of registered office address Registry Jul 2, 2013 Resignation of one Secretary Registry Jul 2, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 25, 2013 Resignation of one Secretary (a woman) Registry Jun 25, 2013 Appointment of a man as Secretary Registry Jan 10, 2013 Appointment of a person as Director Registry Jan 2, 2013 Resignation of one Director Registry Nov 30, 2012 Appointment of a man as Director Financials Aug 2, 2012 Annual accounts Registry Jul 4, 2012 Annual return Registry Jul 4, 2012 Change of particulars for director Registry May 18, 2012 Change of particulars for director 2588748... Registry Nov 15, 2011 Resignation of one Secretary Registry Nov 15, 2011 Appointment of a person as Secretary Registry Oct 17, 2011 Appointment of a woman as Secretary Financials Sep 19, 2011 Annual accounts Registry Jul 14, 2011 Annual return Registry Feb 25, 2011 Appointment of a person as Director Registry Feb 25, 2011 Resignation of one Director Registry Feb 16, 2011 Appointment of a woman Registry Feb 11, 2011 Resignation of one Accountant and one Director (a man) Registry Jan 18, 2011 Appointment of a person as Director Registry Jan 17, 2011 Appointment of a man as Director and Banker Registry Nov 3, 2010 Resignation of one Director Registry Oct 27, 2010 Resignation of a woman Registry Jul 15, 2010 Annual return Financials Jul 12, 2010 Annual accounts Registry Mar 22, 2010 Resignation of one Director Registry Mar 12, 2010 Resignation of one Finance Director and one Director (a man) Registry Jul 10, 2009 Annual return Financials Jun 29, 2009 Annual accounts Financials Jul 24, 2008 Annual accounts 7965814... Registry Jul 10, 2008 Annual return Registry Dec 30, 2007 Alteration to memorandum and articles Registry Dec 30, 2007 Resignation of a person Registry Dec 30, 2007 Appointment of a person Registry Dec 30, 2007 Change in situation or address of registered office Registry Dec 30, 2007 Change of accounting reference date Registry Dec 30, 2007 Resolution Registry Dec 30, 2007 Accounts Financials Dec 11, 2007 Annual accounts Registry Nov 20, 2007 Resignation of one Accountant and one Secretary (a man) Registry Oct 10, 2007 Annual return Registry Sep 13, 2007 Appointment of a person Registry Sep 13, 2007 Appointment of a director Registry Sep 13, 2007 Appointment of a person Registry May 15, 2007 Alteration to memorandum and articles Registry May 15, 2007 Resolution Registry May 15, 2007 Resolution 1753404... Registry Apr 4, 2007 Two appointments: a man and a woman,: a man and a woman Registry Feb 27, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 18, 2007 Authorised allotment of shares and debentures Registry Jan 18, 2007 Appointment of a person Registry Jan 18, 2007 Appointment of a person 1831701... Registry Jan 18, 2007 Appointment of a person Registry Jan 18, 2007 Resolution Registry Jan 18, 2007 Resolution 1831701... Registry Jan 11, 2007 Particulars of a mortgage or charge Registry Dec 20, 2006 Resolution Registry Dec 20, 2006 Resolution 1831335... Registry Dec 20, 2006 Memorandum of association Registry Dec 20, 2006 Notice of increase in nominal capital Registry Dec 20, 2006 Alteration to memorandum and articles Registry Dec 20, 2006 Resignation of a person Registry Dec 20, 2006 Resignation of a person 64842211... Registry Dec 20, 2006 Change of accounting reference date Registry Dec 20, 2006 Change in situation or address of registered office Registry Dec 20, 2006 £ nc 1000/1500000 Registry Dec 20, 2006 Authorised allotment of shares and debentures