MANOR HOSTELS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1110 August 2011 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTIANA IOANNOU

View Document

06/01/096 January 2009 SECRETARY APPOINTED GEORGE COSTARIS

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/083 April 2008 SECRETARY APPOINTED CHRISTIANA ANDREA IOANNOU

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CONSTANTINOS IOANNOU

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR VASOS IOANNOU

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996

View Document

21/06/9621 June 1996

View Document

21/06/9621 June 1996

View Document

30/05/9630 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

26/02/9226 February 1992 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: G OFFICE CHANGED 18/11/91 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 29/10/91

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED BOREX PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/10/91

View Document

08/05/908 May 1990 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