Boann Hotels LTD
Extended Company Report |
Includes- 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
|
TRAFFORD PARK HOTEL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05766477 |
Record last updated | Friday, April 24, 2015 9:11:25 PM UTC |
Official Address | 501 West Point Chester Road Old Trafford Clifford There are 58 companies registered at this street |
Postal Code | M169HU |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 9, 2010 | Second notification of strike-off action in london gazette | |
Registry | Jul 9, 2010 | Liquidator's progress report | |
Registry | Jul 9, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Apr 21, 2010 | Change of registered office address | |
Registry | Mar 30, 2010 | Liquidator's progress report | |
Registry | Oct 13, 2009 | Liquidator's progress report 5766... | |
Registry | Apr 15, 2009 | Liquidator's progress report | |
Registry | Oct 16, 2008 | Liquidator's progress report 5766... | |
Registry | Apr 17, 2008 | Liquidator's progress report | |
Registry | Feb 5, 2008 | Change in situation or address of registered office | |
Registry | Mar 27, 2007 | Statement of company's affairs | |
Registry | Mar 27, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 27, 2007 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 7, 2007 | Change in situation or address of registered office | |
Registry | Nov 10, 2006 | Resignation of 2 people: one Director (a woman) | |
Registry | Nov 10, 2006 | Resignation of a director | |
Registry | Nov 10, 2006 | Resignation of a director 5766... | |
Registry | Sep 12, 2006 | Company name change | |
Registry | Sep 12, 2006 | Change of name certificate | |
Registry | Jul 4, 2006 | Particulars of a mortgage or charge | |
Registry | Jun 8, 2006 | Change in situation or address of registered office | |
Registry | Jun 8, 2006 | Appointment of a director | |
Registry | May 17, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 8, 2006 | Appointment of a director | |
Registry | May 8, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 6, 2006 | Appointment of a woman as Director | |
Registry | Apr 28, 2006 | Appointment of a man as Director | |
Registry | Apr 28, 2006 | Appointment of a director | |
Registry | Apr 28, 2006 | Change in situation or address of registered office | |
Registry | Apr 28, 2006 | Appointment of a secretary | |
Registry | Apr 28, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 28, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 27, 2006 | Appointment of a man as Project Manager and Director | |
Registry | Apr 27, 2006 | Resignation of a secretary | |
Registry | Apr 3, 2006 | Two appointments: a woman and a man | |