C C L HOTELS AND LEISURE LIMITED

Company Documents

DateDescription
17/08/1117 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011

View Document

17/05/1117 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/03/1115 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011

View Document

12/03/1012 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

04/03/104 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/104 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

30/09/0930 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MRS PHILLIPA SHARLAND

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SHARLAND

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 1ST FLOOR OFFICES 288 HALE LANE EDGWARE MIDDLESEX HA8 8NP

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 Incorporation

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