AHL CITY QUARTER HOLDINGS LIMITED

06023149
3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

Documents

Documents
Date Category Description Pages
14 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
14 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Mar 2014 resolution Resolution 1 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
28 Nov 2013 officers Change of particulars for director (Mr David Alexander Orchin) 2 Buy now
15 Nov 2013 officers Change of particulars for director (Mr David Alexander Orchin) 2 Buy now
28 Jun 2013 accounts Annual Accounts 13 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 13 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 officers Termination of appointment of director (Frank Newell) 1 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 12 Buy now
07 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (David Onchiu) 3 Buy now
22 Dec 2009 accounts Annual Accounts 12 Buy now
15 Sep 2009 officers Director's change of particulars / giles mackay / 08/09/2009 1 Buy now
15 Apr 2009 officers Appointment terminated director and secretary kenneth cox 1 Buy now
04 Apr 2009 officers Director appointed david onchiu 2 Buy now
03 Apr 2009 officers Appointment terminated director vivian rosser 1 Buy now
18 Feb 2009 annual-return Return made up to 08/12/08; full list of members 4 Buy now
10 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 21 Buy now
31 Jan 2008 accounts Annual Accounts 12 Buy now
31 Dec 2007 annual-return Return made up to 08/12/07; full list of members 6 Buy now
31 Dec 2007 officers Director's particulars changed 1 Buy now
08 Sep 2007 accounts Accounting reference date shortened from 31/12/07 to 30/06/07 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: 400 capability green luton bedfordshire LU1 3LU 1 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 15 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 17 Buy now
08 Dec 2006 incorporation Incorporation Company 30 Buy now