OWNER HOTEL PODS (HULL) LIMITED

06237557
THE PENTHOUSE SUITE SHIRETHORN HOUSE 37-43 PROSPECT STREET HULL E YORKSHIRE HU2 8PX HU2 8PX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 May 2011 gazette Gazette Dissolved Compulsory 1 Buy now
15 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2008 accounts Annual Accounts 5 Buy now
13 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
12 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
14 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
21 May 2008 annual-return Return made up to 04/05/08; full list of members 7 Buy now
25 Feb 2008 officers Secretary appointed julie diane walker 2 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
16 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
31 Aug 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 20 marina court castle street hull HU1 1TJ 1 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
09 Jul 2007 accounts Accounting reference date shortened from 31/05/08 to 05/04/08 1 Buy now
04 May 2007 incorporation Incorporation Company 16 Buy now