CLOSE NUMBER 11 LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED JULIA LOUISE SEARY

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 01/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/06/0823 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM HOLIDAY HOUSE SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1SA

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALLISEY / 28/12/2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY APPOINTED MS SHIRLEY BRADLEY

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY MCMAHON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 28/12/2007

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAM HALLISEY

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: PARKWAY ONE PARKWAY BUSINESS CENTRE 300 PRINCESS ROAD MANCHESTER M14 7QU

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

14/07/0214 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 EXEMPTION FROM APPOINTING AUDITORS 11/07/97

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: PARKWAY THREE PARKWAY BUSINESS PARK 300 PRINCESS ROAD MANCHESTER M14 7QU

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 S80A AUTH TO ALLOT SEC 31/03/95

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: WAVELL HOUSE HOLCOMBE ROAD HELMSHORE ROSSENDALE LANCASHIRE. BB4 4NB

View Document

09/04/959 April 1995 ADOPT MEM AND ARTS 31/03/95

View Document

09/04/959 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

09/04/959 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/959 April 1995 S366A DISP HOLDING AGM 31/03/95

View Document

09/04/959 April 1995 S252 DISP LAYING ACC 31/03/95

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

04/01/954 January 1995 COMPANY NAME CHANGED NORMAN RICHARDSON (TRAVEL) LIMIT ED CERTIFICATE ISSUED ON 05/01/95

View Document

01/11/941 November 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/92

View Document

20/11/9220 November 1992 NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 400 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3RZ

View Document

13/10/9213 October 1992 ADOPT MEM AND ARTS 23/09/92

View Document

13/10/9213 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/90

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

03/07/893 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ADOPT MEM AND ARTS 120788

View Document

18/07/8818 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/87

View Document

03/08/873 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/85

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