- Company Overview for MONTANA TRAVEL LIMITED (06637751)
- Filing history for MONTANA TRAVEL LIMITED (06637751)
- People for MONTANA TRAVEL LIMITED (06637751)
- Charges for MONTANA TRAVEL LIMITED (06637751)
- Insolvency for MONTANA TRAVEL LIMITED (06637751)
- More for MONTANA TRAVEL LIMITED (06637751)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2014 | AD01 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom to Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 25 July 2014 | |
24 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Jan 2014 | TM01 | Termination of appointment of a director | |
14 Jan 2014 | TM01 | Termination of appointment of Joanne Juj as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Feb 2013 | AAMD | Amended accounts made up to 31 July 2011 | |
07 Dec 2012 | AD01 | Registered office address changed from 12 Clematis Way Bottesford Scunthorpe North Lincolnshire DN16 3UQ United Kingdom on 7 December 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 19 November 2010
|
|
19 Nov 2010 | AP01 | Appointment of Mr Kuljinder Juj as a director | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mrs Joanne Juj on 3 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Aug 2009 | 363a | Return made up to 03/07/09; full list of members | |
03 Jul 2008 | NEWINC | Incorporation |