- Company Overview for MYTRAVEL AVIATION 757 LEASING LIMITED (02033886)
- Filing history for MYTRAVEL AVIATION 757 LEASING LIMITED (02033886)
- People for MYTRAVEL AVIATION 757 LEASING LIMITED (02033886)
- Charges for MYTRAVEL AVIATION 757 LEASING LIMITED (02033886)
- More for MYTRAVEL AVIATION 757 LEASING LIMITED (02033886)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2012 | DS01 | Application to strike the company off the register | |
16 Jan 2012 | AR01 |
Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-16
|
|
02 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
25 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
02 Nov 2009 | CH03 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Svend Erik Nielsen on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Bent Erlandsen on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Per Knudsen on 9 October 2009 | |
21 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
14 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
07 Jan 2009 | 353 | Location of register of members | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA | |
18 Jun 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
17 Jun 2008 | AA | Full accounts made up to 31 October 2007 | |
20 May 2008 | 288c | Director's Change of Particulars / svend melson / 20/05/2008 / Surname was: melson, now: nielsen; HouseName/Number was: , now: gadevanger 29; Street was: gadevanger 29, now: kgs lyngby; Post Town was: kgs lyngby, now: | |
14 May 2008 | 288a | Secretary Appointed Shirley Bradley Logged Form | |
30 Apr 2008 | 288a | Secretary appointed shirley bradley | |
06 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
06 Feb 2008 | 288b | Director resigned | |
06 Feb 2008 | 288b | Secretary resigned | |
02 Aug 2007 | AA | Full accounts made up to 31 October 2006 |