COMBINE LEISURE LTD

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN O'MALLEY

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM THE PITHAY BRISTOL SOMERSET BS1 2LZ

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH O'MALLEY / 01/07/2011

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH O'MALLEY / 01/01/2010

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM PANACHE HEADOFFICE 68 BELL HILL ROAED ST GEORGE BRISTOL BS5 7LU

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY RAFFAEL BOTTA

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JONATHAN JOSEPH O'MALLEY

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN BROWN

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY DANIEL O'MALLEY

View Document

27/03/0827 March 2008 SECRETARY APPOINTED RAFFAEL BOTTA

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTIN BARRY SMITH LOGGED FORM

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEPHEN TERRENCE ARNOLD LOGGED FORM

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED IAN DAVID BROWN LOGGED FORM

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 PANACHE THE PITHAY ALL SAINTS STREET BRISTOL BS1 2LZ

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 3 GALLEY HOUSE, MOON LANE BARNET HERTFORDSHIRE EN5 5YL

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 3 GALLEY HOUSE MOON LANE BARNET HERTFORDSHIRE EN5 5YL

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 LAKERS CHARTERED ACCOUNTANTS 3 GALLEY HOUSE BARNET HERTS. EN5 5YL

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 ARTICLES OF ASSOCIATION

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 � NC 100/1000 06/05/0

View Document

03/06/053 June 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 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