CLOSE NUMBER 39 LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/06/143 June 2014 DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS JULIA LOUISE SEARY

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BRADLEY

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

02/03/112 March 2011 DIRECTOR APPOINTED JULIA LOUISE SEARY

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/11/0916 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

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 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

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

08/05/088 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY APPOINTED MS SHIRLEY BRADLEY

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 28/12/2007

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAM HALLISEY

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

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

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
PARKWAY ONE PARKWAY BUSINESS
CENTRE 300 PRINCESS ROAD
MANCHESTER
M14 7QU

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

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

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 S366A DISP HOLDING AGM 06/11/01

View Document

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

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED
INHOCO 2316 LIMITED
CERTIFICATE ISSUED ON 15/05/01

View Document

24/04/0124 April 2001 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