CORDIAL HOTELS LIMITED

07391955
KPMG LLP ARLINGTON BUSINESS PARK READING BERKSHIRE RG7 4SD

Documents

Documents
Date Category Description Pages
22 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
22 May 2014 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
23 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
08 Oct 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
08 Oct 2013 insolvency Liquidation In Administration Vacation Of Office 10 Buy now
16 Sep 2013 officers Termination of appointment of director (Paul Lawrence) 2 Buy now
29 Jul 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
25 Jul 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
17 Jul 2013 insolvency Liquidation In Administration Proposals 36 Buy now
20 Jun 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 May 2013 officers Termination of appointment of secretary (Joseph O'callaghan) 1 Buy now
05 Oct 2012 annual-return Annual Return 8 Buy now
04 Oct 2012 officers Change of particulars for director (Mr Niall Geoghegan) 2 Buy now
04 Jul 2012 accounts Annual Accounts 22 Buy now
13 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2011 officers Appointment of director (Mr Niall Geoghegan) 3 Buy now
14 Nov 2011 annual-return Annual Return 8 Buy now
02 Nov 2011 capital Return of Allotment of shares 9 Buy now
13 Sep 2011 officers Appointment of secretary (Joseph O'callaghan) 3 Buy now
08 Sep 2011 officers Appointment of director (Timothy Penter) 3 Buy now
23 Aug 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Jul 2011 mortgage Particulars of a mortgage or charge 16 Buy now
08 Jun 2011 officers Appointment of director (Bob Lewis) 3 Buy now
24 Jan 2011 officers Appointment of director (Paul Lawrence) 3 Buy now
21 Jan 2011 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Craig Alexander James Morris) 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 2 Buy now
21 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Jan 2011 change-of-name Certificate Change Of Name Company 4 Buy now
19 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 incorporation Incorporation Company 23 Buy now