DALTON PARK (LEISURE) LIMITED

05205287
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
30 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Mar 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Mar 2011 insolvency Liquidation Resolution Miscellaneous 1 Buy now
24 Mar 2011 resolution Resolution 1 Buy now
24 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Mar 2011 officers Termination of appointment of director (David Alker) 1 Buy now
12 Nov 2010 officers Appointment of director (Mr David Alker) 2 Buy now
03 Nov 2010 annual-return Annual Return 6 Buy now
03 Nov 2010 officers Change of particulars for director (Russell Steven Coetzee) 2 Buy now
29 Sep 2010 officers Termination of appointment of director (Marcel Kooij) 3 Buy now
08 Sep 2010 officers Termination of appointment of director (Marcel Kooij) 2 Buy now
07 May 2010 accounts Annual Accounts 11 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2009 annual-return Annual Return 16 Buy now
26 Sep 2009 accounts Annual Accounts 10 Buy now
15 Jun 2009 auditors Auditors Resignation Company 1 Buy now
02 Nov 2008 accounts Annual Accounts 10 Buy now
27 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
11 Jun 2008 officers Director's Change of Particulars / marcel kooij / 19/05/2008 / HouseName/Number was: , now: 55; Street was: M.H. troplaan 22, now: the rise; Post Town was: bennebroek, now: sevenoaks; Region was: 2121 xd, now: kent; Post Code was: , now: TN13 1RY; Country was: the netherlands, now: united kingdom 1 Buy now
01 May 2008 officers Director appointed guy trevor parker 2 Buy now
30 Apr 2008 officers Appointment Terminated Director martin taylor 1 Buy now
12 Feb 2008 officers New director appointed 1 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP 1 Buy now
13 Nov 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
07 Nov 2007 officers New director appointed 3 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ 1 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
01 Oct 2007 accounts Annual Accounts 10 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
05 Sep 2007 annual-return Return made up to 13/08/07; full list of members 2 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
18 Aug 2006 annual-return Return made up to 13/08/06; full list of members 2 Buy now
09 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2006 accounts Annual Accounts 10 Buy now
12 Sep 2005 annual-return Return made up to 13/08/05; full list of members 2 Buy now
10 Mar 2005 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
09 Feb 2005 officers Secretary's particulars changed 1 Buy now
17 Jan 2005 address Registered office changed on 17/01/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
10 Jan 2005 officers Director resigned 1 Buy now
10 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 resolution Resolution 17 Buy now
24 Dec 2004 officers New director appointed 1 Buy now
24 Dec 2004 officers New director appointed 1 Buy now
24 Dec 2004 officers New secretary appointed 1 Buy now
23 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2004 incorporation Incorporation Company 17 Buy now