THE MARINA HOTEL (FOWEY) LIMITED

03890088
ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2021 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
30 Jan 2020 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
11 Feb 2019 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
09 Feb 2018 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
04 Feb 2016 insolvency Liquidation Miscellaneous 14 Buy now
04 Feb 2015 insolvency Liquidation Miscellaneous 15 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
13 Sep 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
14 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 officers Termination of appointment of secretary (James Coggan) 1 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
16 Mar 2010 officers Termination of appointment of director (Simon Westwell) 2 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
04 Aug 2009 accounts Annual Accounts 7 Buy now
11 Jun 2009 auditors Auditors Resignation Company 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from 17 esplanade fowey cornwall PL23 1HY 1 Buy now
24 Mar 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
24 Apr 2008 accounts Accounting reference date extended from 31/03/2008 to 30/04/2008 1 Buy now
02 Feb 2008 accounts Annual Accounts 8 Buy now
19 Dec 2007 annual-return Return made up to 07/12/07; full list of members 3 Buy now
28 Feb 2007 officers New director appointed 6 Buy now
06 Feb 2007 accounts Annual Accounts 9 Buy now
17 Jan 2007 officers Secretary's particulars changed 1 Buy now
08 Jan 2007 annual-return Return made up to 07/12/06; full list of members 3 Buy now
27 Jan 2006 address Registered office changed on 27/01/06 from: edecumbe house fore street lostwithiel cornwall PL22 0BL 1 Buy now
07 Dec 2005 annual-return Return made up to 07/12/05; full list of members 3 Buy now
03 Oct 2005 accounts Annual Accounts 12 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: 9 the crescent taunton somerset TA1 4EA 1 Buy now
23 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2005 accounts Annual Accounts 13 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
17 Jan 2005 annual-return Return made up to 07/12/04; full list of members 6 Buy now
17 Jan 2005 officers New secretary appointed 2 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
13 Apr 2004 accounts Annual Accounts 12 Buy now
14 Feb 2004 annual-return Return made up to 07/12/03; full list of members 6 Buy now
02 Apr 2003 accounts Annual Accounts 7 Buy now
20 Dec 2002 annual-return Return made up to 07/12/02; full list of members 6 Buy now
12 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2002 accounts Annual Accounts 16 Buy now
21 Feb 2002 annual-return Return made up to 07/12/01; full list of members 6 Buy now
23 Jan 2002 officers New secretary appointed 2 Buy now
23 Jan 2002 officers Secretary resigned 1 Buy now
08 Jan 2001 annual-return Return made up to 07/12/00; full list of members 6 Buy now
06 Oct 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
21 Aug 2000 capital Nc inc already adjusted 21/02/00 1 Buy now
21 Aug 2000 capital Ad 21/02/00--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
21 Aug 2000 resolution Resolution 1 Buy now
03 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2000 incorporation Memorandum Articles 14 Buy now
28 Apr 2000 resolution Resolution 1 Buy now
03 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2000 address Registered office changed on 24/02/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
24 Feb 2000 officers New director appointed 2 Buy now
24 Feb 2000 officers New secretary appointed 2 Buy now
23 Feb 2000 incorporation Memorandum Articles 9 Buy now
21 Feb 2000 officers Secretary resigned 1 Buy now
21 Feb 2000 officers Director resigned 1 Buy now
17 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 1999 incorporation Incorporation Company 13 Buy now