Briteside Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 25, 1995)
- all other documents available
- 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
|
WHITE ACRES HOLIDAY PARK LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
01219546 |
Record last updated |
Monday, April 27, 2015 5:18:40 AM UTC |
Official Address |
5 Berry Road Newquay
There are 118 companies registered at this street
|
Locality |
Newquay |
Region |
Cornwall, England |
Postal Code |
TR71AD
|
Sector |
camp, caravan, limit, site |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 3, 2001 |
Dissolved
|  |
Registry |
Jul 3, 2001 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jun 25, 2001 |
Liquidator's progress report
|  |
Registry |
Nov 20, 2000 |
Liquidator's progress report 1219...
|  |
Registry |
Jun 27, 2000 |
Liquidator's progress report
|  |
Registry |
Nov 30, 1999 |
Liquidator's progress report 1219...
|  |
Registry |
Dec 3, 1998 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Dec 3, 1998 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Dec 3, 1998 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 27, 1998 |
Company name change
|  |
Registry |
Nov 26, 1998 |
Change of name certificate
|  |
Registry |
Nov 16, 1998 |
Change in situation or address of registered office
|  |
Registry |
Apr 27, 1998 |
Annual return
|  |
Registry |
Mar 25, 1998 |
Resignation of a director
|  |
Financials |
Feb 26, 1998 |
Annual accounts
|  |
Registry |
Feb 16, 1998 |
Resignation of one Director (a man)
|  |
Registry |
Apr 25, 1997 |
Annual return
|  |
Financials |
Mar 13, 1997 |
Annual accounts
|  |
Registry |
May 2, 1996 |
Annual return
|  |
Financials |
Mar 25, 1996 |
Annual accounts
|  |
Financials |
Jul 25, 1995 |
Annual accounts 1219...
|  |
Registry |
Jun 13, 1995 |
Annual return
|  |
Registry |
Apr 27, 1994 |
Annual return 1219...
|  |
Financials |
Mar 23, 1994 |
Annual accounts
|  |
Registry |
May 28, 1993 |
Annual return
|  |
Financials |
Mar 18, 1993 |
Annual accounts
|  |
Registry |
Apr 14, 1992 |
Annual return
|  |
Financials |
Mar 2, 1992 |
Annual accounts
|  |
Registry |
Jul 12, 1991 |
Annual return
|  |
Financials |
Jul 12, 1991 |
Annual accounts
|  |
Registry |
May 14, 1991 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 3, 1991 |
Four appointments: 2 women and 2 men
|  |
Registry |
Apr 26, 1990 |
Annual return
|  |
Financials |
Apr 2, 1990 |
Annual accounts
|  |
Registry |
Jun 12, 1989 |
Annual return
|  |
Financials |
Jun 12, 1989 |
Annual accounts
|  |
Registry |
Feb 14, 1989 |
Annual return
|  |
Registry |
Sep 1, 1988 |
Auditor's letter of resignation
|  |
Financials |
Jun 1, 1988 |
Annual accounts
|  |
Financials |
Mar 11, 1988 |
Annual accounts 1219...
|  |
Registry |
Nov 30, 1987 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 27, 1987 |
Annual return
|  |
Registry |
Oct 25, 1987 |
Memorandum of association
|  |
Registry |
Oct 14, 1987 |
Director resigned, new director appointed
|  |
Registry |
Oct 14, 1987 |
Alter mem and arts
|  |
Registry |
Nov 27, 1986 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 26, 1986 |
Change of name certificate
|  |
Financials |
Aug 14, 1986 |
Annual accounts
|  |
Registry |
Aug 14, 1986 |
Annual return
|  |
Registry |
Jun 9, 1986 |
Gazettable document
|  |
Registry |
May 30, 1986 |
Change in situation or address of registered office
|  |
Registry |
May 29, 1986 |
Alter mem and arts
|  |