TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

04337250
171 CHORLEY NEW ROAD BOLTON BL1 4QZ

Documents

Documents
Date Category Description Pages
28 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Aug 2018 insolvency Liquidation Compulsory Return Final Meeting 17 Buy now
14 May 2018 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2017 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
03 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2016 officers Termination of appointment of director (Christine Roberts) 1 Buy now
28 Apr 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 officers Appointment of director (Mr Ian Kerr) 2 Buy now
09 Feb 2016 officers Appointment of director (Mr Neil William Jennings) 2 Buy now
09 Feb 2016 officers Appointment of director (Christine Roberts) 2 Buy now
09 Feb 2016 officers Change of particulars for director (Mr John Vernon Woodward) 2 Buy now
09 Feb 2016 officers Change of particulars for director (Harry Taylor) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Emily Veronica Collins) 1 Buy now
27 Jan 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 accounts Annual Accounts 14 Buy now
04 Mar 2015 officers Termination of appointment of director 1 Buy now
03 Mar 2015 officers Termination of appointment of director (Thomas Longfield) 1 Buy now
24 Feb 2015 officers Change of particulars for secretary (Henry Taylor) 1 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
10 Dec 2014 officers Termination of appointment of director 1 Buy now
10 Dec 2014 officers Termination of appointment of director 1 Buy now
03 Jul 2014 officers Appointment of director (Miss Emily Veronica Collins) 2 Buy now
02 Jul 2014 officers Appointment of director (Mr Thomas Longfield) 2 Buy now
02 Jul 2014 officers Appointment of director (Mr John Vernon Woodward) 2 Buy now
16 Jun 2014 officers Termination of appointment of director (Frederick Crouch) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Roger Jones) 1 Buy now
01 Apr 2014 accounts Annual Accounts 4 Buy now
07 Feb 2014 officers Termination of appointment of director (Janet Tilley) 1 Buy now
07 Feb 2014 officers Termination of appointment of director (David Eastburn) 1 Buy now
06 Jan 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 officers Termination of appointment of director (Janet Tilley) 1 Buy now
03 Jan 2014 officers Termination of appointment of director (David Eastburn) 1 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
05 Dec 2012 annual-return Annual Return 8 Buy now
05 Dec 2012 officers Termination of appointment of director (Richard Coles) 1 Buy now
23 Mar 2012 accounts Annual Accounts 16 Buy now
28 Nov 2011 annual-return Annual Return 9 Buy now
27 Apr 2011 officers Appointment of director (Harry Taylor) 3 Buy now
27 Apr 2011 officers Appointment of director (Richard David Coles) 3 Buy now
25 Mar 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 7 Buy now
22 Dec 2010 officers Change of particulars for director (Janet Pauline Tilley) 2 Buy now
22 Dec 2010 officers Change of particulars for director (Roger Philippe Lloyd Jones) 2 Buy now
22 Dec 2010 officers Termination of appointment of director (Jennifer Thompson) 1 Buy now
22 Dec 2010 officers Change of particulars for director (Mr David Linford Eastburn) 2 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now
24 Mar 2010 officers Termination of appointment of director (Ian Hollins) 2 Buy now
15 Jan 2010 annual-return Annual Return 19 Buy now
24 Apr 2009 accounts Annual Accounts 5 Buy now
29 Dec 2008 annual-return Annual return made up to 26/11/08 4 Buy now
29 Dec 2008 officers Director appointed jennifer lesley thompson 1 Buy now
05 Dec 2008 officers Appointment terminated director philip johnston 1 Buy now
14 Jul 2008 accounts Annual Accounts 7 Buy now
18 Apr 2008 incorporation Memorandum Articles 8 Buy now
09 Apr 2008 officers Appointment terminated director robert shepherd 2 Buy now
09 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
04 Apr 2008 officers Director appointed roger philippe lloyd jones 1 Buy now
31 Mar 2008 officers Director appointed ian john peter hollins 2 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 1 waterloo street birmingham BH2 2PD 1 Buy now
16 Jan 2008 annual-return Annual return made up to 26/11/07 6 Buy now
29 Oct 2007 officers New director appointed 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
29 Jun 2007 accounts Annual Accounts 7 Buy now
26 Feb 2007 officers New secretary appointed 2 Buy now
28 Dec 2006 annual-return Annual return made up to 26/11/06 6 Buy now
11 Dec 2006 officers Secretary resigned 1 Buy now
27 Mar 2006 annual-return Annual return made up to 26/11/05 6 Buy now
22 Mar 2006 accounts Annual Accounts 9 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
10 Jan 2006 officers New secretary appointed 2 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
02 Nov 2005 address Registered office changed on 02/11/05 from: 224 liscard road wallasey wirral merseyside CH44 5TN 1 Buy now
18 Mar 2005 officers Secretary resigned 2 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
17 Mar 2005 accounts Annual Accounts 6 Buy now
03 Dec 2004 annual-return Annual return made up to 26/11/04 6 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
18 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 accounts Annual Accounts 6 Buy now
30 Jan 2004 officers Director resigned 1 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 14 roseate court smugglers way wallasey wirral merseyside CH45 3QW 1 Buy now
05 Dec 2003 annual-return Annual return made up to 26/11/03 6 Buy now
14 Sep 2003 officers Director resigned 1 Buy now
07 Jun 2003 accounts Annual Accounts 6 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: harmony house 7-9 church street pershore worcester WR10 1DT 1 Buy now
18 Dec 2002 annual-return Annual return made up to 10/12/02 7 Buy now
06 Jul 2002 address Registered office changed on 06/07/02 from: c/o needham and james 1 waterloo street birmingham west midlands B2 5PG 1 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
06 Feb 2002 address Registered office changed on 06/02/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
06 Feb 2002 officers Secretary resigned 1 Buy now