Owner Hotels Ltd

05966464
The Penthouse Suite Shirethorn House HU2 8PX

Documents

Documents
Date Category Description Pages
21 Sep 2010 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jun 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Aug 2009 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2009 dissolution Application for striking-off 1 Buy now
27 Nov 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
18 Nov 2008 accounts Annual Accounts 5 Buy now
16 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Jun 2008 capital Ad 05/06/08-05/06/08 gbp si 111@1=111 gbp ic 1000/1111 2 Buy now
13 Jun 2008 resolution Resolution 2 Buy now
25 Feb 2008 officers Secretary appointed julie diane walker 2 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
21 Nov 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
31 Aug 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 20 marina court castle street hull HU1 1TJ 1 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
25 Apr 2007 capital Particulars of contract relating to shares 2 Buy now
25 Apr 2007 capital Ad 21/03/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
19 Jan 2007 accounts Accounting reference date extended from 31/10/07 to 05/04/08 1 Buy now
25 Oct 2006 officers New secretary appointed 1 Buy now
25 Oct 2006 officers New director appointed 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: 20 marina court castle street hull HU1 1TJ 1 Buy now
13 Oct 2006 incorporation Incorporation Company 16 Buy now