INTERNET HOTEL MARKETING LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-02

View Document

05/05/225 May 2022 Liquidators' statement of receipts and payments to 2022-03-02

View Document

11/05/2011 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2020:LIQ. CASE NO.1

View Document

20/05/1920 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2019:LIQ. CASE NO.1

View Document

26/05/1826 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1

View Document

11/04/1711 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/1711 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014

View Document

31/05/1631 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1631 May 2016 ORDER OF COURT - RESTORATION

View Document

07/08/147 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/05/147 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/05/1314 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013

View Document

08/05/128 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1ST FLOOR GLOBAL HOUSE 299-303 BALLARDS LANE LONDON N12 8NP

View Document

30/03/1130 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/03/1111 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

11/03/1111 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1111 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SAMUDA

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SAMUDA

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SAMUDA / 16/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUDA / 01/12/2005

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL SAMUDA / 01/12/2005

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

08/08/038 August 2003 NC INC ALREADY ADJUSTED 29/11/02

View Document

08/08/038 August 2003 £ NC 10000/100000 29/11

View Document

21/07/0321 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 90 HIGH ROAD LONDON N2 9EB

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 COMPANY NAME CHANGED CARIBBEAN HOTELS LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 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