Atlantic Golf LTD
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 1999)
- 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
|
SAVILE ROW GOLF CLUB LIMITED
SAVILE ROW GOLF LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03224275 |
Record last updated |
Sunday, April 26, 2015 3:26:06 PM UTC |
Official Address |
Phiilip a Roberts 29 Fitzroy Square London Bloomsbury
There are 5 companies registered at this street
|
Locality |
Bloomsburylondon |
Region |
CamdenLondon, England |
Postal Code |
W1T6ET
|
Sector |
Other retail specialised stores |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Nov 14, 2014 |
Appointment of a man as Director and Company Director
|  |
Registry |
Nov 14, 2014 |
Resignation of one Director
|  |
Registry |
Nov 14, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Notices |
May 25, 2014 |
Petitions to wind up
|  |
Registry |
Jul 6, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 6, 2009 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 6, 2009 |
Liquidator's progress report
|  |
Registry |
Feb 3, 2009 |
Liquidator's progress report 3224...
|  |
Registry |
Jul 31, 2008 |
Liquidator's progress report
|  |
Registry |
Jan 31, 2008 |
Liquidator's progress report 3224...
|  |
Registry |
Aug 10, 2007 |
Liquidator's progress report
|  |
Registry |
Oct 6, 2006 |
Resignation of a secretary
|  |
Registry |
Sep 1, 2006 |
Resignation of one Secretary
|  |
Registry |
Aug 3, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 1, 2006 |
Statement of company's affairs
|  |
Registry |
Aug 1, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Aug 1, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Financials |
Nov 9, 2005 |
Annual accounts
|  |
Registry |
Sep 8, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 10, 2005 |
Notice of change of directors or secretaries or in their particulars 3224...
|  |
Registry |
Aug 9, 2005 |
Annual return
|  |
Registry |
Dec 11, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 12, 2004 |
Resignation of a secretary
|  |
Registry |
Nov 12, 2004 |
Appointment of a secretary
|  |
Financials |
Nov 2, 2004 |
Annual accounts
|  |
Registry |
Oct 27, 2004 |
Resignation of one Secretary (a woman)
|  |
Registry |
Oct 27, 2004 |
Appointment of a person as Secretary
|  |
Registry |
Aug 31, 2004 |
Annual return
|  |
Financials |
Jan 6, 2004 |
Annual accounts
|  |
Registry |
Jul 30, 2003 |
Annual return
|  |
Financials |
Nov 5, 2002 |
Annual accounts
|  |
Registry |
Aug 12, 2002 |
Annual return
|  |
Financials |
Sep 3, 2001 |
Annual accounts
|  |
Registry |
Aug 14, 2001 |
Annual return
|  |
Registry |
Jul 24, 2001 |
Auditor's letter of resignation
|  |
Financials |
Oct 12, 2000 |
Annual accounts
|  |
Registry |
Aug 29, 2000 |
Annual return
|  |
Registry |
Aug 29, 2000 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 29, 2000 |
Notice of change of directors or secretaries or in their particulars 3224...
|  |
Registry |
Aug 29, 2000 |
Director's particulars changed
|  |
Registry |
Aug 24, 2000 |
Company name change
|  |
Registry |
Aug 23, 2000 |
Change of name certificate
|  |
Registry |
Mar 21, 2000 |
Change in situation or address of registered office
|  |
Financials |
Aug 11, 1999 |
Annual accounts
|  |
Registry |
Jul 28, 1999 |
Annual return
|  |
Registry |
Jan 4, 1999 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 12, 1998 |
Annual accounts
|  |
Registry |
Aug 4, 1998 |
Annual return
|  |
Registry |
Feb 27, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 2, 1997 |
Annual return
|  |
Registry |
Nov 2, 1997 |
Change of accounting reference date
|  |
Registry |
May 1, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 9, 1997 |
Particulars of a mortgage or charge 3224...
|  |
Registry |
Aug 16, 1996 |
Director resigned, new director appointed
|  |
Registry |
Aug 16, 1996 |
Director resigned, new director appointed 3224...
|  |
Registry |
Aug 16, 1996 |
Director resigned, new director appointed
|  |
Registry |
Aug 16, 1996 |
Director resigned, new director appointed 3224...
|  |
Registry |
Aug 12, 1996 |
Company name change
|  |
Registry |
Aug 9, 1996 |
Change of name certificate
|  |
Registry |
Jul 12, 1996 |
Four appointments: a man, 2 companies and a woman
|  |