GLAN-YR-AFON LEISURE LIMITED

Company Documents

DateDescription
31/03/1331 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1231 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/04/1213 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM GLAN-YR-AFON LEISURE EDLOGAN WAY CROESYCEILIOG CWMBRAN GWENT NP44 2JJ

View Document

08/03/118 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009386,00009390

View Document

08/03/118 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/03/118 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/02/116 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES

View Document

24/09/0924 September 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR HAYLEY NOWELL

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O OASIS LEISURE EDLOGAN WAY CROESYCEILIOG CWMBRAN GWENT NP44 2JJ

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA WRENCH

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 August 2007

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/08/07

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: SIS LEISURE, EDLOGAN WAY, CROESYCEILIOG WAY, CYMBRAN, NP44 2JJ

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information