BARCELO HOTELS LP NO 10 LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICENTE DAVID FENOLLAR MOLINA / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARDO CAMPINS MARTINEZ / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA DE ANDRES / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAUL GONZALEZ RODRIGUEZ / 25/04/2013

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARDO CAMPINS MARTINEZ / 10/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAUL GONZALEZ RODRIGUEZ / 10/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED RAUL GONZALEZ RODRIGUEZ

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR BERNARDO CAMPINS MARTINEZ

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO SUBIAS CANO

View Document

09/05/129 May 2012 DIRECTOR APPOINTED VICENTE DAVID FENOLLAR MOLINA

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE SANCHEZ GUTIERREZ

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED CRISTINA DE ANDRES

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED ALEJANDRO MARIA SUBIAS CANO

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAUL RODRIGUEZ

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR VICENTE FENOLLAR MOLINA

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES PREW

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOSE SUCH DE MENA

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR BERNARDO CANELLAS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ENRIQUE SANCHEZ GUTIERREZ

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED PARAMOUNT HOTELS LP NO 10 LIMITED
CERTIFICATE ISSUED ON 03/03/08

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
15-17 GROSVENOR GARDENS
LONDON
SW1W 0BD

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM:
SEVENTH FLOOR
90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 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