FINESSE HOTELS (DERBY) LIMITED

05655192
ST HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE

Documents

Documents
Date Category Description Pages
06 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
07 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
11 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
07 Jan 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
30 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
08 Feb 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
01 Feb 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 32 Buy now
23 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2012 insolvency Liquidation In Administration Proposals 42 Buy now
12 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
12 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jan 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 7 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
12 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
06 Jul 2009 resolution Resolution 1 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 15/12/08; full list of members 3 Buy now
20 May 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
20 Jun 2007 accounts Annual Accounts 5 Buy now
01 Feb 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2006 accounts Accounting reference date shortened from 31/12/06 to 30/06/06 1 Buy now
03 Jun 2006 address Registered office changed on 03/06/06 from: the arc enterprise way nottingham nottinghamshire NG2 1EN 1 Buy now
03 Jun 2006 officers Director resigned 1 Buy now
03 Jun 2006 officers Secretary resigned 1 Buy now
03 Jun 2006 officers New director appointed 2 Buy now
03 Jun 2006 officers New secretary appointed 2 Buy now
22 May 2006 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2005 incorporation Incorporation Company 21 Buy now