GRACECHURCH HOTELS LIMITED

03615532
20 VICTORIA ROAD MARLOW BUCKINGHAMSHIRE SL7 1DW SL7 1DW

Documents

Documents
Date Category Description Pages
03 Mar 2011 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
27 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Feb 2009 resolution Resolution 1 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from swains house 10 swains lane flackwell heath high wycombe buckinghamshire HP10 9BN 1 Buy now
06 Oct 2008 accounts Annual Accounts 2 Buy now
20 Aug 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
14 Aug 2008 annual-return Return made up to 14/08/07; full list of members 4 Buy now
09 Nov 2007 accounts Annual Accounts 2 Buy now
07 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2006 annual-return Return made up to 14/08/06; full list of members 7 Buy now
03 Aug 2006 accounts Annual Accounts 2 Buy now
15 Sep 2005 annual-return Return made up to 14/08/05; full list of members 7 Buy now
01 Mar 2005 accounts Annual Accounts 2 Buy now
15 Oct 2004 accounts Annual Accounts 2 Buy now
05 Oct 2004 annual-return Return made up to 14/08/04; full list of members 7 Buy now
10 Sep 2003 annual-return Return made up to 14/08/03; full list of members 7 Buy now
07 May 2003 accounts Annual Accounts 2 Buy now
30 Dec 2002 annual-return Return made up to 14/08/02; full list of members 7 Buy now
05 Mar 2002 accounts Annual Accounts 2 Buy now
28 Oct 2001 annual-return Return made up to 14/08/01; full list of members 6 Buy now
05 Jul 2001 accounts Annual Accounts 2 Buy now
10 Oct 2000 capital Ad 20/07/00--------- £ si 1@1 2 Buy now
02 Oct 2000 annual-return Return made up to 14/08/00; full list of members 6 Buy now
22 May 2000 accounts Annual Accounts 2 Buy now
22 May 2000 resolution Resolution 1 Buy now
26 Apr 2000 officers New director appointed 3 Buy now
02 Nov 1999 address Registered office changed on 02/11/99 from: canon house 27 london end beaconsfield buckinghamshire HP9 2HN 1 Buy now
16 Aug 1999 annual-return Return made up to 14/08/99; full list of members 7 Buy now
18 Jun 1999 accounts Accounting reference date extended from 31/08/99 to 31/12/99 1 Buy now
18 Jun 1999 address Registered office changed on 18/06/99 from: mitre house 160 aldersgate street london EC1A 4DD 1 Buy now
18 Jun 1999 officers Director resigned 1 Buy now
18 Jun 1999 officers Director resigned 1 Buy now
18 Jun 1999 officers Secretary resigned 1 Buy now
18 Jun 1999 officers New director appointed 3 Buy now
18 Jun 1999 officers New secretary appointed 2 Buy now
22 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 1998 incorporation Incorporation Company 31 Buy now