AEGEAN RESORTS LTD.

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1219 March 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES GUILLER / 25/10/2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/02/117 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COATES / 23/10/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM
191 NEW ROAD
SKEWEN
NEATH
WEST GLAMORGAN
SA10 6HD

View Document

23/07/1023 July 2010 PREVEXT FROM 31/10/2009 TO 28/02/2010

View Document

20/05/1020 May 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM
MERLIN HOUSE
NO 1 LANGSTONE BUSINESS PARK
NEWPORT
GWENT
NP18 2HJ

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED EDWARD JAMES GUILLER

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD GEORGE SHERET LOGGED FORM

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COATES / 01/01/2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN HOCKING LOGGED FORM

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SHERET

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOCKING

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COATES / 01/01/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
17 AFON GARDENS
PONTHIR
NEWPORT
NP18 1WX

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
17 AFON GARDENS
PONTHIR
NEWPORT
GWENT NP18 1PR

View Document

23/10/0623 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/10/0623 October 2006 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company