B & L ACCOR 5 LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED JONATHAN RUSSELL SHEARD

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/06/137 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/06/128 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN DESSORS

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1021 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HISLOP

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED
NOVOTEL EDINBURGH LIMITED
CERTIFICATE ISSUED ON 14/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 ARTICLES OF ASSOCIATION

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

02/10/022 October 2002 COMPANY NAME CHANGED
B & L ACCOR 1 LIMITED
CERTIFICATE ISSUED ON 02/10/02

View Document

06/07/026 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/06/0224 June 2002 COMPANY NAME CHANGED
B & L ACCOR LIMITED
CERTIFICATE ISSUED ON 24/06/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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