CLOSE NUMBER 7 LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD
PETERBOROUGH
CAMBS
PE3 8SB

View Document

09/07/159 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/159 July 2015 DECLARATION OF SOLVENCY

View Document

09/07/159 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/158 July 2015 SAIL ADDRESS CREATED

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/141 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

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

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED AIRTOURS VACATION OWNERSHIP LIMITED
CERTIFICATE ISSUED ON 16/07/13

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

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

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR KLAUS-ULRICH SPERL

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DUGRE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED KLAUS-ULRICH GERHARD SPERL

View Document

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

View Document

19/04/1219 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

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

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 Annual return made up to 17 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

27/10/0927 October 2009 CHANGE PERSON AS DIRECTOR

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUGRE / 16/12/2008

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/06/0827 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

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; 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 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GREGORY MCMAHON

View Document

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

View Document

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

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

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 CENTER 300 PRINCESS ROAD MANCHESTER M14 7QU

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

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

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 ALTERARTICLES28/02/00

View Document

16/03/0016 March 2000 S80A AUTH TO ALLOT SEC 28/02/00

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 DELIVERY EXT'D 3 MTH 30/09/98

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED AIRTOURS RESORT OWNERSHIP LIMITE D CERTIFICATE ISSUED ON 27/07/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

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

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 COMPANY NAME CHANGED INHOCO 616 LIMITED CERTIFICATE ISSUED ON 28/04/97

View Document

17/04/9717 April 1997 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