- Company Overview for EXECUTIVE TIMESHARE LIMITED (03633314)
- Filing history for EXECUTIVE TIMESHARE LIMITED (03633314)
- People for EXECUTIVE TIMESHARE LIMITED (03633314)
- More for EXECUTIVE TIMESHARE LIMITED (03633314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2010 | DS01 | Application to strike the company off the register | |
21 Apr 2010 | AD01 | Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 21 April 2010 | |
16 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | TM01 | Termination of appointment of Henry Morris as a director | |
13 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
12 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
04 Mar 2009 | AA | Accounts made up to 31 December 2007 | |
04 Mar 2009 | 363a | Return made up to 17/09/08; full list of members | |
04 Mar 2009 | 288a | Secretary appointed mr gary belchem | |
04 Mar 2009 | 288b | Appointment Terminated Secretary michael wood | |
09 May 2008 | 363a | Return made up to 17/09/07; full list of members | |
17 May 2007 | AA | Accounts made up to 31 December 2006 | |
23 Nov 2006 | 288a | New secretary appointed | |
23 Nov 2006 | 288a | New director appointed | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: 8-9 brock street bath BA1 2LN | |
23 Nov 2006 | 288b | Secretary resigned | |
08 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2006 | 363a | Return made up to 17/09/06; full list of members | |
16 Aug 2006 | AA | Accounts made up to 31 December 2005 | |
09 Mar 2006 | 288a | New secretary appointed |