Advanced company searchLink opens in new window

ALBANY TRAVEL (MANCHESTER) LIMITED

Company number 00647000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 1994 4.31 Appointment of a liquidator
10 Nov 1993 COCOMP Order of court to wind up
03 Aug 1993 COCOMP Order of court to wind up
26 Nov 1992 288 Director resigned
10 Aug 1992 AA Accounts for a small company made up to 31 December 1991
23 Dec 1991 395 Particulars of mortgage/charge
23 Dec 1991 88(2)R Ad 13/12/91--------- £ si 2000000@.05=100000 £ ic 63360/163360
23 Dec 1991 287 Registered office changed on 23/12/91 from: 21 the calls leeds LS2 7ER
23 Dec 1991 123 £ nc 66000/166000 13/12/91
23 Dec 1991 288 Director resigned
23 Dec 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Dec 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Dec 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Dec 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Dec 1991 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
17 Dec 1991 395 Particulars of mortgage/charge
17 Dec 1991 288 Director resigned
31 Jul 1991 AA Full accounts made up to 31 December 1990
03 Jul 1991 363x Return made up to 15/06/91; full list of members
10 May 1991 288 Director resigned
10 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned