CENTURYLEISURE PLC



Company Documents

DateDescription
10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013

View Document

14/09/1214 September 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/07/1217 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008706,00009251

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

17/07/1217 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLOTT

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HEGARTY

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 16 DALLING ROAD LONDON W6 0JB

View Document

20/12/1120 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/11/114 November 2011 03/12/10 NO CHANGES

View Document

02/11/112 November 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/10/1027 October 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009251

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEWIS / 03/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/09/093 September 2009 GBP IC 11522/11482 31/05/09 GBP SR [email protected]=40

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 09/12/06; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document



27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 09/12/02; BULK LIST AVAILABLE SEPARATELY;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/05/00

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 S-DIV 09/12/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SUB DIVISION 09/12/99

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED MELORBOND PLC CERTIFICATE ISSUED ON 15/12/99; RESOLUTION PASSED ON 09/12/99

View Document

09/12/999 December 1999 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