Stanley Arms Bar & Bistro LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 17, 2007)
- 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
|
LANDMARK FINANCIAL VENTURES LTD
ALTON LODGE HOTEL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02971176 |
Record last updated | Tuesday, March 31, 2015 1:57:44 AM UTC |
Official Address | 129 Centurion House Deansgate City Centre There are 168 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M33WR |
Sector | Hotels & Motels with or without restaurant |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 11, 2014 | Final meetings |  |
Registry | May 20, 2014 | Liquidator's progress report |  |
Registry | Nov 14, 2013 | Liquidator's progress report 2971... |  |
Registry | May 21, 2013 | Liquidator's progress report |  |
Registry | Nov 8, 2012 | Liquidator's progress report 2971... |  |
Registry | May 3, 2012 | Liquidator's progress report |  |
Registry | May 3, 2012 | Liquidator's progress report 2971... |  |
Registry | Oct 27, 2011 | Liquidator's progress report |  |
Registry | May 16, 2011 | Liquidator's progress report 2971... |  |
Registry | May 16, 2011 | Liquidator's progress report |  |
Registry | Nov 1, 2010 | Liquidator's progress report 2971... |  |
Registry | Nov 1, 2010 | Liquidator's progress report |  |
Registry | May 5, 2010 | Liquidator's progress report 2971... |  |
Registry | Dec 29, 2009 | Change of registered office address |  |
Registry | May 5, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 5, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 5, 2009 | Statement of company's affairs |  |
Registry | Oct 2, 2007 | Annual return |  |
Financials | Jan 17, 2007 | Annual accounts |  |
Registry | Jan 10, 2007 | Change in situation or address of registered office |  |
Registry | Jan 9, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 9, 2007 | Notice of change of directors or secretaries or in their particulars 2971... |  |
Registry | Jan 9, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 9, 2007 | Change in situation or address of registered office |  |
Registry | Nov 22, 2006 | Company name change |  |
Registry | Nov 22, 2006 | Change of name certificate |  |
Registry | Nov 18, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 9, 2006 | Annual return |  |
Registry | Nov 14, 2005 | Annual return 2971... |  |
Financials | Oct 20, 2005 | Annual accounts |  |
Registry | Jan 5, 2005 | Annual return |  |
Financials | Nov 2, 2004 | Annual accounts |  |
Registry | Oct 14, 2003 | Annual return |  |
Financials | Apr 10, 2003 | Annual accounts |  |
Registry | Oct 4, 2002 | Annual return |  |
Financials | Jul 30, 2002 | Annual accounts |  |
Registry | May 13, 2002 | Memorandum of association |  |
Registry | May 13, 2002 | Alteration to memorandum and articles |  |
Registry | Jan 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge 2971... |  |
Registry | Jan 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Nov 3, 2001 | Annual accounts |  |
Registry | Oct 10, 2001 | Annual return |  |
Registry | Aug 30, 2001 | Particulars of a mortgage or charge |  |
Registry | Aug 30, 2001 | Particulars of a mortgage or charge 2971... |  |
Registry | Nov 6, 2000 | Annual return |  |
Financials | Nov 2, 2000 | Annual accounts |  |
Registry | Dec 3, 1999 | Annual return |  |
Financials | Nov 1, 1999 | Annual accounts |  |
Registry | Oct 29, 1998 | Annual return |  |
Registry | Sep 25, 1998 | Particulars of a mortgage or charge |  |
Financials | Sep 4, 1998 | Annual accounts |  |
Registry | Oct 17, 1997 | Annual return |  |
Financials | Jun 13, 1997 | Annual accounts |  |
Registry | Oct 22, 1996 | Annual return |  |
Financials | Jul 28, 1996 | Annual accounts |  |
Registry | Jun 7, 1996 | Particulars of a mortgage or charge |  |
Registry | Oct 25, 1995 | Annual return |  |
Registry | Jan 29, 1995 | Change in situation or address of registered office |  |
Registry | Jan 29, 1995 | Notice of accounting reference date |  |
Registry | Jan 13, 1995 | Particulars of a mortgage or charge |  |
Registry | Nov 18, 1994 | Alter mem and arts |  |
Registry | Nov 18, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 19, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 2971... |  |
Registry | Oct 18, 1994 | Company name change |  |
Registry | Oct 17, 1994 | Change of name certificate |  |
Registry | Oct 17, 1994 | Change of name certificate 2971... |  |
Registry | Oct 6, 1994 | Director resigned, new director appointed |  |
Registry | Oct 6, 1994 | Change in situation or address of registered office |  |
Registry | Sep 30, 1994 | Director resigned, new director appointed |  |
Registry | Sep 26, 1994 | Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies |  |