CLOSE NUMBER 12 LIMITED

01387401
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBS PE3 8SB PE3 8SB

Documents

Documents
Date Category Description Pages
18 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
06 Sep 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Sep 2013 resolution Resolution 1 Buy now
16 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jul 2013 accounts Annual Accounts 16 Buy now
17 Jun 2013 officers Appointment of director (Ms Shirley Bradley) 2 Buy now
19 Apr 2013 officers Appointment of director (Nigel John Arthur) 2 Buy now
19 Apr 2013 officers Termination of appointment of director (Michelle Macmahon) 1 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 16 Buy now
29 Sep 2011 officers Termination of appointment of director (Shirley Bradley) 1 Buy now
29 Sep 2011 officers Appointment of director (Michelle Louise Macmahon) 2 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
30 Mar 2011 accounts Annual Accounts 16 Buy now
21 Mar 2011 officers Termination of appointment of director (Julia Seary) 1 Buy now
21 Mar 2011 officers Appointment of director (Ms Shirley Bradley) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (David Hallisey) 1 Buy now
07 Mar 2011 officers Appointment of director (Julia Louise Seary) 2 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 accounts Annual Accounts 13 Buy now
13 Nov 2009 officers Change of particulars for director (Mr David Michael William Hallisey) 2 Buy now
28 Oct 2009 officers Change of particulars for secretary (Ms Shirley Bradley) 1 Buy now
10 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
30 Jul 2009 accounts Annual Accounts 11 Buy now
08 Sep 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
08 Sep 2008 address Location of register of members 1 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA 1 Buy now
26 Jun 2008 officers Director appointed david michael william hallisey 1 Buy now
26 Jun 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/09/2008 1 Buy now
17 Jun 2008 accounts Annual Accounts 15 Buy now
06 Jun 2008 officers Director's change of particulars / thomas cook group management services LIMITED / 05/06/2008 1 Buy now
16 Apr 2008 officers Appointment terminated secretary gregory mcmahon 1 Buy now
16 Apr 2008 officers Appointment terminated director peter rodger 1 Buy now
16 Apr 2008 officers Secretary appointed shirley bradley 1 Buy now
17 Oct 2007 officers Director's particulars changed 1 Buy now
14 Sep 2007 annual-return Return made up to 06/09/07; no change of members 5 Buy now
02 Aug 2007 accounts Annual Accounts 15 Buy now
14 Sep 2006 annual-return Return made up to 06/09/06; full list of members 10 Buy now
08 Aug 2006 officers New director appointed 3 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
02 Feb 2006 accounts Annual Accounts 10 Buy now
07 Dec 2005 accounts Annual Accounts 11 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU 1 Buy now
22 Sep 2005 annual-return Return made up to 06/09/05; full list of members 5 Buy now
16 Aug 2005 accounts Delivery ext'd 3 mth 31/10/04 1 Buy now
22 Feb 2005 auditors Auditors Resignation Company 2 Buy now
17 Jan 2005 accounts Annual Accounts 12 Buy now
23 Dec 2004 incorporation Memorandum Articles 13 Buy now
06 Oct 2004 annual-return Return made up to 06/09/04; full list of members 6 Buy now
09 Sep 2004 accounts Accounting reference date shortened from 08/12/04 to 31/10/04 1 Buy now
15 May 2004 incorporation Memorandum Articles 10 Buy now
08 May 2004 officers New director appointed 4 Buy now
08 May 2004 officers Director resigned 1 Buy now
03 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2003 capital Declaration of assistance for shares acquisition 9 Buy now
24 Dec 2003 capital Declaration of assistance for shares acquisition 9 Buy now
23 Dec 2003 capital Declaration of assistance for shares acquisition 8 Buy now
23 Dec 2003 capital Declaration of assistance for shares acquisition 9 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 3 Buy now
15 Dec 2003 auditors Auditors Resignation Company 1 Buy now
15 Dec 2003 officers New secretary appointed 2 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers Secretary resigned 1 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: 25 gresham street london EC2V 7HN 1 Buy now
15 Dec 2003 accounts Accounting reference date shortened from 31/03/04 to 08/12/03 1 Buy now
11 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
16 Oct 2003 officers Secretary's particulars changed 1 Buy now
14 Oct 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
04 Aug 2003 accounts Annual Accounts 10 Buy now
18 Jul 2003 officers Director resigned 1 Buy now
19 May 2003 officers Director resigned 1 Buy now
10 Apr 2003 officers Director's particulars changed 1 Buy now
07 Apr 2003 resolution Resolution 1 Buy now
06 Apr 2003 resolution Resolution 18 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS 1 Buy now
20 Feb 2003 auditors Auditors Resignation Company 2 Buy now
14 Oct 2002 annual-return Return made up to 03/10/02; full list of members 8 Buy now
27 Jun 2002 accounts Annual Accounts 10 Buy now
24 Jun 2002 officers Director's particulars changed 1 Buy now
13 Feb 2002 officers Director's particulars changed 1 Buy now
18 Jan 2002 officers Director's particulars changed 2 Buy now
23 Nov 2001 officers Director's particulars changed 2 Buy now
20 Nov 2001 officers Director's particulars changed 2 Buy now
20 Nov 2001 officers Director's particulars changed 2 Buy now
15 Oct 2001 annual-return Return made up to 03/10/01; full list of members 8 Buy now
19 Sep 2001 officers Director's particulars changed 2 Buy now
19 Sep 2001 officers Director's particulars changed 2 Buy now
29 Jun 2001 officers Director's particulars changed 1 Buy now
28 Jun 2001 accounts Annual Accounts 10 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
27 Mar 2001 officers New director appointed 2 Buy now