CLOSE NUMBER 36 LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 COMPANY NAME CHANGED THOMAS COOK WHOLESALE LIMITED
CERTIFICATE ISSUED ON 12/05/15

View Document

25/03/1525 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA WILD

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED JOANNA RUBINSTEIN WILD

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN AILLES

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED DAVID MICHAEL TAYLOR

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED IAN SIMON AILLES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

25/02/1125 February 2011 CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

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

View Document

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

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR MANNY FONTENLA-NOVOA

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 / SHIRLEY BRADLEY / 27/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANNY FONTENLA NOVOA / 01/10/2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID HALLISEY

View Document

15/07/0915 July 2009 SECRETARY APPOINTED SHIRLEY BRADLEY

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

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

17/03/0817 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED AIRSPEED LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: G OFFICE CHANGED 15/02/01 THORPE WOOD PETERBOROUGH PE3 6SB

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: G OFFICE CHANGED 10/03/99 45 BERKLEY STREET LONDON W1A 1EB

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: G OFFICE CHANGED 17/09/96 CHESTER CLOSE CHESTER STREET LONDON SW1X 7BQ

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/01/9616 January 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

16/01/9616 January 1996 � NC 2000/20000 29/12/95

View Document

02/01/962 January 1996 � NC 100/2000 18/12/95

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

02/01/962 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/03/9326 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

30/04/9030 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 EXEMPTION FROM APPOINTING AUDITORS 08/03/90

View Document

14/08/8914 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/02/891 February 1989 COMPANY NAME CHANGED AIR SPEED LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 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