CLOSE NUMBER 26 LIMITED

Company Documents

DateDescription
06/09/136 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/136 September 2013 DECLARATION OF SOLVENCY

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED THOMAS COOK SIGNATURE LIMITED
CERTIFICATE ISSUED ON 18/07/13

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS JULIA LOUISE SEARY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

14/01/1114 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010

View Document

28/10/1028 October 2010 CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID HALLISEY

View Document

04/08/084 August 2008 SECRETARY APPOINTED SHIRLEY BRADLEY

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES GADSBY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MANNY NOVOA

View Document

25/06/0825 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/06/0813 June 2008 ARTICLES OF ASSOCIATION

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED ACCOLADIA LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/10/02; NO CHANGE OF MEMBERS

View Document

06/10/026 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

13/08/0213 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SHARES AGREEMENT OTC

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 SHARES AGREEMENT OTC

View Document

30/07/0130 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0125 July 2001 � NC 1000/50000 19/07/

View Document

25/07/0125 July 2001 NC INC ALREADY ADJUSTED 19/07/01

View Document

16/07/0116 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED BAH (2001) LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 WATERSIDE PO BOX 365 HARMONDSWORTH MIDDLESEX UB7 0GB

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED ROMANPRIZE LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: G OFFICE CHANGED 22/01/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information