MCCOLL'S OF ARGYLL HOTEL AND TOURS LIMITED

04122335
1 VICTORIA STREET BRISTOL BS1 6AA

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Dec 2012 restoration Restoration Order Of Court 3 Buy now
28 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2012 insolvency Liquidation In Administration Move To Dissolution 8 Buy now
30 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
15 Jul 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
21 Oct 2010 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 31 Buy now
08 Oct 2010 insolvency Liquidation In Administration Proposals 31 Buy now
07 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Jul 2010 officers Termination of appointment of director (Mark Wilkinson) 1 Buy now
08 Apr 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 accounts Amended Accounts 6 Buy now
09 Jan 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 officers Change of particulars for director (Mark David Wilkinson) 2 Buy now
09 Jan 2010 officers Change of particulars for corporate director (Rainbow Leisure Limited No 1310) 2 Buy now
11 Jun 2009 accounts Annual Accounts 6 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from exchange buildings 17-19 cleveland street redcar cleveland TS10 1AR 1 Buy now
20 Apr 2009 officers Secretary appointed elizabeth ann wilkinson 2 Buy now
17 Mar 2009 officers Appointment terminated secretary richard fletcher 1 Buy now
22 Jan 2009 annual-return Return made up to 11/12/08; full list of members 3 Buy now
08 Jan 2009 annual-return Return made up to 11/12/07; full list of members 3 Buy now
23 Apr 2008 mortgage Particulars of a mortgage or charge/398 / charge no: 13 5 Buy now
16 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
05 Apr 2008 accounts Annual Accounts 7 Buy now
21 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
21 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 12 6 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2007 accounts Annual Accounts 9 Buy now
27 Sep 2007 officers New director appointed 2 Buy now
15 Jan 2007 annual-return Return made up to 11/12/06; full list of members 6 Buy now
22 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Feb 2006 accounts Annual Accounts 9 Buy now
27 Jan 2006 annual-return Return made up to 11/12/05; full list of members 6 Buy now
26 Jan 2006 accounts Annual Accounts 10 Buy now
11 Feb 2005 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
12 Jan 2005 annual-return Return made up to 11/12/04; full list of members 6 Buy now
24 Aug 2004 accounts Annual Accounts 9 Buy now
29 Mar 2004 annual-return Return made up to 11/12/03; full list of members 8 Buy now
24 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
15 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
08 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2003 accounts Amended Accounts 9 Buy now
27 May 2003 officers Director resigned 1 Buy now
26 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2003 annual-return Return made up to 11/12/02; full list of members 7 Buy now
24 Jan 2003 accounts Annual Accounts 9 Buy now
13 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2002 accounts Accounting reference date extended from 31/12/01 to 31/01/02 1 Buy now
11 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2002 annual-return Return made up to 11/12/01; full list of members 6 Buy now
20 Nov 2001 officers Director resigned 2 Buy now
31 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2001 officers Director resigned 1 Buy now
15 Feb 2001 capital Ad 01/02/01--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
15 Feb 2001 resolution Resolution 1 Buy now
15 Feb 2001 capital £ nc 100/50000 01/02/01 1 Buy now
01 Feb 2001 mortgage Particulars of mortgage/charge 6 Buy now
23 Jan 2001 officers New director appointed 2 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 7 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers New secretary appointed 2 Buy now
02 Jan 2001 officers Secretary resigned 1 Buy now
02 Jan 2001 officers Director resigned 1 Buy now
29 Dec 2000 address Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT 1 Buy now
11 Dec 2000 incorporation Incorporation Company 14 Buy now