TRINITY HOTELS (NEWCASTLE) LIMITED

05882692
ZOLFO COOPER THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
27 Feb 2014 gazette Gazette Dissolved Liquidation 1 Buy now
27 Nov 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 19 Buy now
26 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
22 Aug 2013 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
17 Aug 2013 mortgage Statement of release/cease from a charge 5 Buy now
02 Apr 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
30 Oct 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
30 Oct 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
15 May 2012 officers Termination of appointment of secretary (Helen Silvano) 2 Buy now
04 Apr 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
25 Jan 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
28 Jul 2011 insolvency Liquidation In Administration Proposals 22 Buy now
29 Jun 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Sep 2010 accounts Annual Accounts 12 Buy now
10 Sep 2010 accounts Annual Accounts 12 Buy now
23 Jul 2010 annual-return Annual Return 7 Buy now
21 Aug 2009 annual-return Return made up to 20/07/09; full list of members 4 Buy now
23 Apr 2009 officers Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane 1 Buy now
11 Nov 2008 officers Appointment Terminated Director katie petre mears 1 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
15 Aug 2008 annual-return Return made up to 20/07/08; full list of members 5 Buy now
21 May 2008 accounts Annual Accounts 11 Buy now
11 Oct 2007 officers New director appointed 2 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 13 Buy now
30 Jul 2007 annual-return Return made up to 20/07/07; full list of members 3 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
29 Apr 2007 accounts Accounting reference date extended from 31/07/07 to 30/09/07 1 Buy now
14 Apr 2007 officers New secretary appointed 2 Buy now
14 Apr 2007 officers Secretary resigned 1 Buy now
14 Apr 2007 officers New director appointed 23 Buy now
14 Apr 2007 officers New secretary appointed;new director appointed 36 Buy now
14 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
05 Oct 2006 incorporation Memorandum Articles 5 Buy now
03 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2006 incorporation Incorporation Company 19 Buy now