CLOSE NUMBER 4 LIMITED

Company Documents

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

View Document

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

View Document

06/09/136 September 2013 DECLARATION OF SOLVENCY

View Document

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED AIRTOURS QUEST TRUSTEE LIMITED
CERTIFICATE ISSUED ON 15/07/13

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

04/04/134 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

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

06/12/106 December 2010 ADOPT ARTICLES 03/12/2010

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

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

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAM HALLISEY

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
HOLIDAY HOUSE
SANDBROOK PARK SANDBROOK WAY
ROCHDALE
LANCASHIRE
OL11 1SA

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MS SHIRLEY BRADLEY

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY MCMAHON

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL VAUX

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

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

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
PARKWAY ONE
PARKWAY BUSINESS CENTRE
300 PRINCESS ROAD MANCHESTER
LANCASHIRE M14 7QU

View Document

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

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 ADOPT MEM AND ARTS 04/09/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 S386 DIS APP AUDS 04/09/98

View Document

12/10/9812 October 1998 S366A DISP HOLDING AGM 04/09/98

View Document

12/10/9812 October 1998 S369(4) SHT NOTICE MEET 04/09/98

View Document

12/10/9812 October 1998 S252 DISP LAYING ACC 04/09/98

View Document

12/10/9812 October 1998 S80A AUTH TO ALLOT SEC 04/09/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 COMPANY NAME CHANGED
TRIPOD SERVICES LIMITED
CERTIFICATE ISSUED ON 11/09/98

View Document

05/08/985 August 1998 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