Holiday Accommodation Overseas Ltd

04466327
Butcher Woods 79 Caroline Street B3 1UP

Documents

Documents
Date Category Description Pages
08 Sep 2010 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
31 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
21 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Mar 2009 resolution Resolution 1 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 202 stratford road shirley solihull west midlands B90 3AQ 1 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
01 Jul 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: 2233 coventry road sheldon birmingham west midlands B26 3NJ 1 Buy now
23 Oct 2007 accounts Annual Accounts 6 Buy now
28 Jun 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
30 Jun 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
23 May 2006 accounts Annual Accounts 4 Buy now
11 Nov 2005 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 20/06/05; full list of members 2 Buy now
17 Aug 2004 accounts Annual Accounts 7 Buy now
23 Jun 2004 annual-return Return made up to 20/06/04; full list of members 6 Buy now
26 Jun 2003 annual-return Return made up to 20/06/03; full list of members 6 Buy now
14 May 2003 accounts Annual Accounts 6 Buy now
09 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2002 accounts Accounting reference date shortened from 30/06/03 to 31/12/02 1 Buy now
06 Nov 2002 capital Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Aug 2002 officers Director resigned 1 Buy now
12 Aug 2002 officers Secretary resigned 1 Buy now
12 Aug 2002 officers New secretary appointed 2 Buy now
12 Aug 2002 officers New director appointed 2 Buy now
08 Aug 2002 address Registered office changed on 08/08/02 from: 7 parsons street dudley west midlands DY1 1JJ 1 Buy now
07 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2002 address Registered office changed on 11/07/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
20 Jun 2002 incorporation Incorporation Company 18 Buy now