DESTINATIONS SPORT EUROPE LIMITED

06687482
UNIT 11 DALE STREET MILLS DALE STREET HUDDERSFIELD WEST YORKSHIRE HD3 4TG

Documents

Documents
Date Category Description Pages
21 Aug 2013 gazette Gazette Dissolved Liquidation 1 Buy now
21 May 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
05 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Nov 2012 resolution Resolution 1 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 officers Termination of appointment of secretary (Alan Davis) 1 Buy now
12 Apr 2011 officers Termination of appointment of director (Alan Davis) 1 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Appointment of secretary (Alan Davis) 3 Buy now
23 Jul 2010 officers Appointment of director (Alan Davis) 3 Buy now
09 Mar 2010 officers Termination of appointment of secretary (William Morran) 2 Buy now
01 Mar 2010 incorporation Memorandum Articles 10 Buy now
01 Mar 2010 resolution Resolution 7 Buy now
25 Feb 2010 capital Return of Allotment of shares 4 Buy now
25 Feb 2010 officers Termination of appointment of director (William Morran) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
25 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Change of particulars for director (Mr William Anthony Morran) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Darren Brian Harold Boston) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Mr William Anthony Morran) 1 Buy now
14 Dec 2009 officers Termination of appointment of director (William Morran) 1 Buy now
14 Dec 2009 officers Termination of appointment of director (Darren Boston) 1 Buy now
11 Dec 2009 officers Termination of appointment of secretary (William Morran) 1 Buy now
09 Dec 2009 officers Appointment of secretary (Mr William Anthony Morran) 2 Buy now
09 Dec 2009 officers Appointment of director (Mr William Anthony Morran) 2 Buy now
09 Dec 2009 officers Appointment of director (Mr Darren Brian Harold Boston) 2 Buy now
08 Dec 2009 officers Termination of appointment of director (John Flanagan) 1 Buy now
08 Dec 2009 officers Appointment of director (Mr William Anthony Morran) 2 Buy now
08 Dec 2009 officers Appointment of director (Mr Darren Brian Harold Boston) 2 Buy now
08 Dec 2009 officers Appointment of secretary (Mr William Anthony Morran) 1 Buy now
26 Nov 2009 officers Termination of appointment of secretary (Rollits Company Secretaries Limited) 1 Buy now
18 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2009 capital Capitals not rolled up 2 Buy now
17 Sep 2009 annual-return Return made up to 02/09/09; full list of members 3 Buy now
14 Oct 2008 officers Appointment Terminated Director rollits company formations LIMITED 1 Buy now
14 Oct 2008 officers Director appointed john paul flanagan 2 Buy now
02 Sep 2008 incorporation Incorporation Company 17 Buy now