CLOSE NUMBER 3 LIMITED

Company Documents

DateDescription
06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED AIRTOURS LIMITED
CERTIFICATE ISSUED ON 15/07/13

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

04/04/134 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

02/03/112 March 2011 DIRECTOR APPOINTED JULIA LOUISE SEARY

View Document

06/01/116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 ADOPT ARTICLES 03/12/2010

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED DAVID MICHAEL WILLIAM HALLISEY

View Document

24/06/0824 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 29/05/2008

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
HOLIDAY HOUSE SANDBROOK PARK
SANDBROOK WAY
ROCHDALE
LANCASHIRE
OL11 1SA

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL VAUX

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MS SHIRLEY BRADLEY

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM:
PARKWAY ONE
PARKWAY BUSINESS CENTRE
300 PRINCESS ROAD
MANCHESTER M14 7QU

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 COMPANY NAME CHANGED
TROPICAL ESCAPES LIMITED
CERTIFICATE ISSUED ON 09/11/04

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 16/07/04

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
LANCASHIRE M2 3AB

View Document

17/02/0017 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

01/02/001 February 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/0028 January 2000 COMPANY NAME CHANGED
INHOCO 1081 LIMITED
CERTIFICATE ISSUED ON 31/01/00

View Document

19/01/0019 January 2000 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