TNH CLUBS REALISATIONS PLC

Company Documents

DateDescription
22/03/1022 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/0922 December 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

06/11/096 November 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

14/05/0914 May 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2009:LIQ. CASE NO.1

View Document

24/04/0924 April 2009 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER:LIQ. CASE NO.1

View Document

20/11/0820 November 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008:LIQ. CASE NO.1

View Document

01/05/081 May 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008:LIQ. CASE NO.1

View Document

20/09/0720 September 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/04/0719 April 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/09/0626 September 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/04/065 April 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

18/10/0518 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/05/054 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/09/0417 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/08/0416 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/043 February 2004 COMPANY NAME CHANGED TOPNOTCH HEALTH CLUBS PLC CERTIFICATE ISSUED ON 03/02/04

View Document

06/01/046 January 2004 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: G OFFICE CHANGED 29/10/03 254-258 NORTH END ROAD FULHAM LONDON SW6 1NJ

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NOTICE OF ADMINISTRATION ORDER

View Document

29/09/0329 September 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: G OFFICE CHANGED 03/05/03 313 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9LX

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/0327 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 10/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 10/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0120 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: G OFFICE CHANGED 19/01/01 1 AND 2 WINDSOR CLOSE BRENTFORD MIDDLESEX TW8 9DZ

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

26/11/0026 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/04/00

View Document

17/07/0017 July 2000 SHARES AGREEMENT OTC

View Document

09/03/009 March 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

08/03/008 March 2000 ADOPTARTICLES21/02/00

View Document

29/02/0029 February 2000 PROSPECTUS

View Document

22/02/0022 February 2000 APPLICATION COMMENCE BUSINESS

View Document

22/02/0022 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 Incorporation

View Document


More Company Information