C.W. - ENTERPRISES (SCARBORO.) LTD

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/01/091 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 62-63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS

View Document

09/07/089 July 2008 COMPANY NAME CHANGED BEACON HOTELS LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM WIGGLESWORTH

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

05/12/055 December 2005 Memorandum and Articles of Association

View Document

05/12/055 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 COMPANY NAME CHANGED AFFORDABLE AVIATION LIMITED CERTIFICATE ISSUED ON 23/11/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 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