Download leads from Nexok and grow your business. Find out more

Private Boutique Hotels Limited

Documents

Total Documents13
Total Pages29

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off
30 August 2011Final Gazette dissolved via compulsory strike-off
17 May 2011First Gazette notice for compulsory strike-off
17 May 2011First Gazette notice for compulsory strike-off
11 March 2011Termination of appointment of Lee Gilburt as a director
11 March 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
11 March 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
11 March 2011Termination of appointment of Lee Gilburt as a director
8 April 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 8 April 2010
8 April 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 8 April 2010
8 April 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 8 April 2010
21 December 2009Incorporation
Statement of capital on 2009-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
21 December 2009Incorporation
Statement of capital on 2009-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed