ISLE OF WIGHT HOTELS . COM LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

17/04/1317 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM
1 KING GEORGE V CLOSE
RYDE
ISLE OF WIGHT
PO33 3DE
UK

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARBETTS CONSULTING LIMITED

View Document

05/08/105 August 2010 DIRECTOR APPOINTED STEPHEN JOHN SHEAFF

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 28/02/2010

View Document

03/03/103 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GARBETTS CONSULTING LIMITED / 28/02/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM
ARNOLD HOUSE
2 NEW ROAD BRADING
SANDOWN
ISLE OF WIGHT
PO36 0DT

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED
VECTIS 404 LIMITED
CERTIFICATE ISSUED ON 11/07/06

View Document

28/02/0628 February 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