CITY NET CATERING HOLDINGS LTD.



Company Documents

DateDescription
02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
LSG SKY CHEFS HEATHROW BOULEVARD 2
284 BATH ROAD SIPSON
WEST DRAYTON
MIDDLESEX
UB7 0DQ
UNITED KINGDOM

View Document

01/04/141 April 2014 DECLARATION OF SOLVENCY

View Document

01/04/141 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/141 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

21/05/1321 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 20/05/2013

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1218 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 15/06/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 27 CENTRAL WAY FELTHAM MIDDLESEX TW14 0UU UNITED KINGDOM

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD WAQAS / 15/06/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 15/02/2012

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 27 CENTRAL WAY FELTHAM MIDDLESEX TW14 0UU UNITED KINGDOM

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O BOLLANDS MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

15/06/1115 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY APPOINTED MUHAMMAD WAQAS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ABBOTTS

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 01/11/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR DALE EASDON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANNETTE JENKINSON

View Document

07/06/107 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 02/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JENKINSON / 02/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE EASDON / 02/10/2009

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN ABBOTTS / 02/10/2009

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR LUTZ CHRISTOPH SCHARPE

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR METTE CEDERKVIST

View Document

18/06/0918 June 2009 SECRETARY APPOINTED MR ANDREW JOHN ABBOTTS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 SECRETARY RESIGNED DIANA ALBON

View Document

18/03/0918 March 2009 DIRECTOR RESIGNED HANS KALLENIUS

View Document

18/03/0918 March 2009 DIRECTOR RESIGNED LARS MONIE

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR RESIGNED BO FROLEN

View Document

04/07/084 July 2008 DIRECTOR RESIGNED MORTEN ANDREASEN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED METTE CEDERKVIST

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ANNETTE JENKINSON

View Document

14/04/0814 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document



14/04/0814 April 2008 DIRECTOR APPOINTED DALE EASDON

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED IAN WOODLEY

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED RICHARD SAUNDERS

View Document

14/04/0814 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED 30/05/02

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 � NC 30000/40000 23/06/

View Document

05/03/045 March 2004 BOARD WAS INST HOLD MEE 23/06/03

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 AMENDING 882 AD 30/05/02

View Document

01/12/031 December 2003 AMENDING 882 AD 14/05/02

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: WOOD STREET CHAMBERS 8-9 WOOD STRRT STRATFORD UPON AVON WARWICKSHIRE CV37 6JE

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 23 DENISE DRIVE HARBORNE BIRMINGHAM B17 0BN

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 4TH FLOOR, PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1V 1AD

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 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