Company NameMytravel Group Limited
DirectorsJustin Lee Russell and Thomas Cook Group Management Services Limited
Company StatusLiquidation
Company Number00742748
CategoryPrivate Limited Company
Incorporation Date3 December 1962(61 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusCurrent
Appointed11 February 2008(45 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMr Justin Lee Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(56 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameThomas Cook Group Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusCurrent
Appointed04 October 2007(44 years, 10 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Harold Hugh Collinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(29 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 December 1996)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(29 years, 2 months after company formation)
Appointment Duration11 years (resigned 27 February 2003)
RoleTour Operator
Country of ResidenceJersey
Correspondence AddressDaisy Hill House
La Cheuve Rue
Grouville
Jersey
JE3 9EH
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(29 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameLord Glendonbrook Cbe Michael David Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(29 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Egerton Crescent
London
SW3 2ED
Secretary NameMr Tadeusz Stephen Detko
NationalityBritish
StatusResigned
Appointed07 February 1992(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressYew Tree Barn
White Horse Lane Barton
Preston
Lancashire
PR3 5AH
Director NameMr Michael Charles Lee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(30 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Courteney Place
Bowden
Cheshire
WA14 3QT
Director NameMr Roger Oliver Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(31 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed07 March 1994(31 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 1998)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameSir Tom Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(31 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 June 2007)
RoleNon Executive Director
Correspondence Address2 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMichael Meir Arison
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(33 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2001)
RoleCruise Line Executive
Country of ResidenceUnited States
Correspondence Address9999 Collins Avenue 15g And J
Bal Harbour
Florida
Dade Co Florida
33154
Director NameHoward Steven Frank
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(33 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2001)
RoleCruise Line Executive
Country of ResidenceUnited States
Correspondence Address445 Grand Bay Drive
Apt 1211
Key Biscayne
Florida
33149
Director NameTimothy Russell Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(35 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LY
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed21 September 1998(35 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameRichard John Carrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(37 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 November 2002)
RoleCompany Director
Correspondence Address10 Lovelstave
Norwich
Norfolk
NR1 1LW
Director NamePeter Thomas McHugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2000(37 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleGroup Chief Executive Officer
Correspondence AddressFlat 6
51 Hans Place
London
SW1X 0LA
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2004)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2007)
RoleNon Executive Director
Correspondence AddressGreenside House
50 Station Road
London
N22 7TP
Director NameRoger Douglas Burnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarraway House
Heath End
Stratford Upon Avon
Warwickshire
CV37 0PL
Director NameMr John Stephen Allkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(41 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCharnwood
33 Marsham Way
Gerrards Cross
SL9 8AB
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2007)
RoleChairman
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameJohn Milton Bloodworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2005(42 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleManaging Director Retail & Tou
Correspondence Address29 Thorn Road
Bramhall
Stockport
SK7 1HG
Secretary NameMr Michael John Vaux
NationalityBritish
StatusResigned
Appointed01 January 2008(45 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 2008)
RoleCompany Director
Correspondence Address33 Richmond Hill Road
Cheadle
Cheshire
SK8 1QF
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMichelle Louise Macmahon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(48 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2013(50 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameDr Peter Fankhauser
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed21 February 2013(50 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 2013)
RoleCEO
Country of ResidenceGermany
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(51 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Alan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(56 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ

Contact

Websitewww.swisstravel.co.uk

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£341,000,000
Cash£100,000
Current Liabilities£1,333,100,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 October 2018 (5 years, 6 months ago)
Next Return Due16 October 2019 (overdue)

Charges

10 March 1998Delivered on: 17 March 1998
Satisfied on: 17 September 2002
Persons entitled: Societe Generale; As Agent and Security Trustee for and on Behalf of the Syndicate

Classification: Bank account charge
Secured details: All monies due or to become due from the company, the principals (as defined) and the guarantors (as defined) under the financing documents (as defined) or by the company under the charge and all liabilities present or future of the company,the principals and the guarantors to the syndicate 9AS defined) and on any account whatsoever.
Particulars: All the company's rights, title and interest in and to the deposit. See the mortgage charge document for full details.
Fully Satisfied
4 November 1994Delivered on: 15 November 1994
Satisfied on: 17 September 2002
Persons entitled: Societe Generale(As Agent and Trustee for and on Behalf of the Banks (as Defined)

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and this charge.
Particulars: All the company's right title and interest in and to the deposit being all sums deposited from time to time in the account (no. 35500184 with the chargee) pursuant to the facility agreement. See the mortgage charge document for full details.
Fully Satisfied
13 April 1983Delivered on: 20 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H traver corner, park road, barnoldswick, lancashire.
Fully Satisfied
10 September 1981Delivered on: 23 September 1981
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: All moneys deposited by the bank on the company's behalf with barclays bank LTD treasurers dept. In the account(s) designated number 2 account.
Fully Satisfied
19 May 1981Delivered on: 22 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 blackburn road, accrington lancashire.
Fully Satisfied
8 May 1998Delivered on: 28 May 1998
Satisfied on: 9 January 1999
Persons entitled: Tranquility Leasing LTD

Classification: Sub-charter assignment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the head charter.
Particulars: By way of assignment all of the assignors present and future rights title interests and benefits in and to the collateral which means all right title and interest present and future in and to the sub charter. See the mortgage charge document for full details.
Fully Satisfied
22 February 1980Delivered on: 28 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop and office premises at 28A queen street, great harwood, lancashire.
Fully Satisfied
30 June 1997Delivered on: 18 July 1997
Persons entitled: Nws 6 Limited

Classification: Deed of proceeds and priorities
Secured details: The due payment discharge and performance to the chargee (the lessor) of each of the obligations on the part of the lessee (as defined), the company (as sub-charterer) and any other party owed to the lessor pursuant to the head charter (as defined) and the other lessor documents (as defined).
Particulars: The insurance property being all the company's (as sub-charterer) right title and interest in or to (I) all policies and contracts of insurance required to be effected and maintained in accordance with the provisions of the first deed of covenants (as defined) and the sub-charter in respect of the vessel. See the mortgage charge document for full details.
Outstanding
30 June 1997Delivered on: 18 July 1997
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: Deed of proceeds and priorities made between NW6 limited (the lessor), shore finance limited (the borrower), coral leasing limited (the lessee), skandinaviska enskilda banken ab (publ) (the security trustee), skandinaviska enskilda banken ab (publ) (the f
Secured details: All obligations of the company owed to the lenders, security trustee and facility agent under or pursuant to the transaction documents (as defined) and to the extent only that they form part of the assigned property (as defined) the obligations of the company owed to the lessee under or pursuant to the sub-charter (as defined) and the other transaction documents.
Particulars: All the right title and interest of the company present and future in or to all policies and contracts of insurance required to be effected and maintained in accordance with the provisions of the first deed of covenant and the sub-charter in respect of the vessel. See the mortgage charge document for full details.
Outstanding
20 December 1996Delivered on: 9 January 1997
Persons entitled: The Long-Term Credit Bank of Japan Limited

Classification: Surplus proceeds account charge
Secured details: All monies due or to become due from any obligor or any nominated borrower to the chargee as security trustee for and on behalf of the beneficiaries under the multi-option facility agreement or any other transaction document (the "collateralised obligations").
Particulars: All of its right title and interest in and to the account being the account numbered 00605298 opened with the account bank and the collateral being all sums from time to time standing to the credit of or earned upon the account (together the "charged property").
Outstanding
13 May 2009Delivered on: 29 May 2009
Persons entitled: Dvb Bank SE

Classification: Deed of adoption amendment and restatement
Secured details: All monies due or to become due from any obligor to any one or more of the representatives and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the account and the collateral as security for the collateralised obligations see image for full details.
Outstanding
15 September 2006Delivered on: 28 September 2006
Persons entitled: Dvb Bank Ag London Branch as Security Trustee for Itself and for the Secured Parties

Classification: Deed of adoption amendment and restatement in respect of surplus proceeds account charge
Secured details: All monies due or to become due from my travel airways limited, howcroft limited or my travel group PLC to any one or more of the representatives and/or banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the account and the collateral. See the mortgage charge document for full details.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: Societe Generale

Classification: Bank account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all right, title and interest in and to the deposit.. See the mortgage charge document for full details.
Outstanding
14 May 1999Delivered on: 27 May 1999
Persons entitled: Rabbit Leasing Limited

Classification: Sub-charterer assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to various agreements as defined.
Particulars: All right,title and interest in (a) an rccl charter dated 9/4/98 (as defined) and all other property; (b) all contracts or policies of insurance relating to freight and/or chartered freight; (c) benefits of all contracts or policies of insurance and all claims/returns of premium,etc. See the mortgage charge document for full details.
Outstanding
18 December 1998Delivered on: 5 January 1999
Persons entitled: Commerzbank Aktiengesellschaft, London Branch

Classification: Deposit charge and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the sub-charterer l/c.
Particulars: All sums standing to the credit of account number 160104474201GBP and all interest. See the mortgage charge document for full details.
Outstanding
12 November 1998Delivered on: 24 November 1998
Persons entitled: Fox Finance Limite

Classification: Sub-charter assignment
Secured details: All monies due or to become due from the company to the chargee and including, without limitation, any obligation or liability to pay damages) which are at the date of the assignment or which may at any time and from time to time therafter be due, owing, payable or incurred or be expressed to be due, owing, payable or incurred from or by the company to the chargee under or in connection with the head charter.
Particulars: By way of assignment and with full title guarantee, all of the assignor's present and future rights, title, interests and benefits in and to the collateral. For further details please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

25 November 2020Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020 (2 pages)
17 February 2020Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020 (2 pages)
7 October 2019Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019 (2 pages)
4 October 2019Order of court to wind up (7 pages)
25 September 2019Memorandum and Articles of Association (10 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 June 2019Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page)
14 June 2019Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages)
6 June 2019Satisfaction of charge 6 in full (2 pages)
6 June 2019Satisfaction of charge 16 in full (1 page)
6 June 2019Satisfaction of charge 11 in full (2 pages)
6 June 2019Satisfaction of charge 15 in full (1 page)
6 June 2019Satisfaction of charge 13 in full (2 pages)
6 June 2019Satisfaction of charge 7 in full (2 pages)
6 June 2019Satisfaction of charge 8 in full (2 pages)
6 June 2019Satisfaction of charge 14 in full (1 page)
6 June 2019Satisfaction of charge 12 in full (1 page)
21 November 2018Appointment of Mr Alan Charles Donald as a director on 21 November 2018 (2 pages)
21 November 2018Termination of appointment of Paul Andrew Hemingway as a director on 21 November 2018 (1 page)
3 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
14 June 2018Full accounts made up to 30 September 2017 (24 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
24 January 2017Full accounts made up to 30 September 2016 (21 pages)
24 January 2017Full accounts made up to 30 September 2016 (21 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
21 March 2016Full accounts made up to 30 September 2015 (21 pages)
21 March 2016Full accounts made up to 30 September 2015 (21 pages)
1 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,501,168,165.1
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,501,168,165.1
(3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,501,168,165.1
(5 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,501,168,165.1
(5 pages)
25 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 March 2015Full accounts made up to 30 September 2014 (18 pages)
25 March 2015Full accounts made up to 30 September 2014 (18 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 140,879,165.1
(4 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 140,879,165.1
(4 pages)
4 July 2014Solvency statement dated 04/07/14 (1 page)
4 July 2014Resolutions
  • RES13 ‐ Cancellation of share premium acct credited to reserve 04/07/2014
(1 page)
4 July 2014Statement by directors (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 140,879,165.10
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 140,879,165.10
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 140,879,165.10
(4 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Solvency statement dated 04/07/14 (1 page)
4 July 2014Resolutions
  • RES13 ‐ Cancellation of share premium acct credited to reserve 04/07/2014
(1 page)
3 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
3 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
3 June 2014Appointment of Paul Andrew Hemingway as a director (2 pages)
3 June 2014Appointment of Paul Andrew Hemingway as a director (2 pages)
15 May 2014Re-registration from a public company to a private limited company (2 pages)
15 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2014Re-registration from a public company to a private limited company (2 pages)
15 May 2014Re-registration of Memorandum and Articles (9 pages)
15 May 2014Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2014Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2014Re-registration of Memorandum and Articles (9 pages)
21 March 2014Full accounts made up to 30 September 2013 (17 pages)
21 March 2014Full accounts made up to 30 September 2013 (17 pages)
4 December 2013Termination of appointment of Peter Fankhauser as a director (1 page)
4 December 2013Termination of appointment of Peter Fankhauser as a director (1 page)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (4 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2013Memorandum and Articles of Association (96 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2013Memorandum and Articles of Association (96 pages)
16 July 2013Resolutions
  • RES13 ‐ Company busines 29/05/2013
(2 pages)
16 July 2013Resolutions
  • RES13 ‐ Company business 14/05/2013
(2 pages)
16 July 2013Resolutions
  • RES13 ‐ Company busines 29/05/2013
(2 pages)
16 July 2013Resolutions
  • RES13 ‐ Company business 14/05/2013
(2 pages)
16 July 2013Resolutions
  • RES13 ‐ Company business 26/04/2012
(1 page)
16 July 2013Resolutions
  • RES13 ‐ Company business 26/04/2012
(1 page)
3 May 2013Full accounts made up to 30 September 2012 (20 pages)
3 May 2013Full accounts made up to 30 September 2012 (20 pages)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Appointment of Dr Peter Fankhauser as a director (2 pages)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Appointment of Dr Peter Fankhauser as a director (2 pages)
14 January 2013Termination of appointment of Michelle Macmahon as a director (1 page)
14 January 2013Appointment of David Michael Taylor as a director (2 pages)
14 January 2013Termination of appointment of Michelle Macmahon as a director (1 page)
14 January 2013Appointment of David Michael Taylor as a director (2 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
15 May 2012Resolutions
  • RES13 ‐ The fifth amendment and restatement agreement 26/04/2012
(2 pages)
15 May 2012Resolutions
  • RES13 ‐ The fifth amendment and restatement agreement 26/04/2012
(2 pages)
5 April 2012Full accounts made up to 30 September 2011 (21 pages)
5 April 2012Full accounts made up to 30 September 2011 (21 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
1 June 2011Termination of appointment of Christopher Gadsby as a director (1 page)
1 June 2011Appointment of Michelle Louise Macmahon as a director (2 pages)
1 June 2011Appointment of Michelle Louise Macmahon as a director (2 pages)
1 June 2011Termination of appointment of Christopher Gadsby as a director (1 page)
1 June 2011Termination of appointment of David Hallisey as a director (1 page)
1 June 2011Termination of appointment of David Hallisey as a director (1 page)
28 March 2011Full accounts made up to 30 September 2010 (21 pages)
28 March 2011Full accounts made up to 30 September 2010 (21 pages)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 April 2010Full accounts made up to 30 September 2009 (22 pages)
7 April 2010Full accounts made up to 30 September 2009 (22 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
14 October 2009Register(s) moved to registered office address (1 page)
14 October 2009Register(s) moved to registered office address (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 May 2009Full accounts made up to 30 September 2008 (20 pages)
14 May 2009Full accounts made up to 30 September 2008 (20 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
26 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
26 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
16 May 2008Full accounts made up to 31 October 2007 (21 pages)
16 May 2008Full accounts made up to 31 October 2007 (21 pages)
15 May 2008Appointment terminated secretary michael vaux (1 page)
15 May 2008Registered office changed on 15/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
15 May 2008Registered office changed on 15/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
15 May 2008Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page)
15 May 2008Appointment terminated secretary michael vaux (1 page)
15 May 2008Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page)
10 March 2008Return made up to 07/02/08; bulk list available separately (5 pages)
10 March 2008Return made up to 07/02/08; bulk list available separately (5 pages)
8 March 2008Location of register of members (1 page)
8 March 2008Location of register of members (1 page)
7 March 2008Secretary appointed mr michael john vaux (1 page)
7 March 2008Secretary appointed mr michael john vaux (1 page)
29 February 2008Appointment terminate, director peter thomas mchugh logged form (1 page)
29 February 2008Director appointed christopher james gadsby (3 pages)
29 February 2008Secretary appointed shirley bradley (2 pages)
29 February 2008Appointment terminate, director peter thomas mchugh logged form (1 page)
29 February 2008Director appointed david michael william hallisey (3 pages)
29 February 2008Appointment terminate, director john milton bloodworth logged form (1 page)
29 February 2008Director appointed david michael william hallisey (3 pages)
29 February 2008Appointment terminate, director john milton bloodworth logged form (1 page)
29 February 2008Secretary appointed shirley bradley (2 pages)
29 February 2008Director appointed christopher james gadsby (3 pages)
27 February 2008Appointment terminated secretary gregory mcmahon (1 page)
27 February 2008Appointment terminated director gregory mcmahon (1 page)
27 February 2008Appointment terminated director john bloodworth (1 page)
27 February 2008Director's change of particulars / parkway management services LIMITED / 08/10/2007 (2 pages)
27 February 2008Appointment terminated director peter mchugh (1 page)
27 February 2008Appointment terminated director gregory mcmahon (1 page)
27 February 2008Director's change of particulars / parkway management services LIMITED / 08/10/2007 (2 pages)
27 February 2008Appointment terminated director john bloodworth (1 page)
27 February 2008Appointment terminated secretary gregory mcmahon (1 page)
27 February 2008Appointment terminated director peter mchugh (1 page)
19 October 2007New director appointed (5 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (5 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Location of register of members (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
6 September 2007Resolutions
  • RES13 ‐ Bonding agreement 13/07/07
(1 page)
6 September 2007Resolutions
  • RES13 ‐ Bonding agreement 13/07/07
(1 page)
14 August 2007Ad 05/07/07-06/07/07 £ si [email protected]=348931 £ ic 633815/982746 (2 pages)
14 August 2007Ad 11/07/07-13/07/07 £ si [email protected]=391107 £ ic 982746/1373853 (2 pages)
14 August 2007Ad 29/06/07-03/07/07 £ si [email protected]=501179 £ ic 132636/633815 (2 pages)
14 August 2007Ad 11/07/07-13/07/07 £ si [email protected]=391107 £ ic 982746/1373853 (2 pages)
14 August 2007Ad 29/06/07-03/07/07 £ si [email protected]=501179 £ ic 132636/633815 (2 pages)
14 August 2007Ad 05/07/07-06/07/07 £ si [email protected]=348931 £ ic 633815/982746 (2 pages)
4 August 2007Ad 17/07/07-19/07/07 £ si [email protected]=121348 £ ic 11288/132636 (2 pages)
4 August 2007Ad 17/07/07-19/07/07 £ si [email protected]=121348 £ ic 11288/132636 (2 pages)
25 June 2007Ad 18/05/07--------- £ si [email protected]=11287 £ ic 1/11288 (2 pages)
25 June 2007Ad 18/05/07--------- £ si [email protected]=11287 £ ic 1/11288 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2007Certificate of reduction of issued capital (1 page)
19 June 2007Certificate of reduction of issued capital (1 page)
19 June 2007Reduction of iss capital and minute (oc) (10 pages)
19 June 2007Reduction of iss capital and minute (oc) (10 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2007Resolutions
  • RES13 ‐ Scheme of arrangment 29/05/07
(4 pages)
8 June 2007Resolutions
  • RES13 ‐ Scheme of arrangment 29/05/07
(4 pages)
8 June 2007Memorandum and Articles of Association (93 pages)
8 June 2007Memorandum and Articles of Association (93 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
21 April 2007Ad 28/03/07--------- £ si [email protected]=9630 £ ic 138932494/138942124 (2 pages)
21 April 2007Ad 28/03/07--------- £ si [email protected]=9630 £ ic 138932494/138942124 (2 pages)
14 April 2007Ad 20/03/07--------- £ si 8905@1=8905 £ ic 138923589/138932494 (2 pages)
14 April 2007Ad 20/03/07--------- £ si 8905@1=8905 £ ic 138923589/138932494 (2 pages)
5 April 2007Group of companies' accounts made up to 31 October 2006 (92 pages)
5 April 2007Group of companies' accounts made up to 31 October 2006 (92 pages)
30 March 2007Ad 15/03/07--------- £ si [email protected]=14561 £ ic 138909028/138923589 (2 pages)
30 March 2007Ad 21/03/07--------- £ si [email protected]=3317 £ ic 138905711/138909028 (2 pages)
30 March 2007Ad 15/03/07--------- £ si [email protected]=14561 £ ic 138909028/138923589 (2 pages)
30 March 2007Ad 21/03/07--------- £ si [email protected]=3317 £ ic 138905711/138909028 (2 pages)
24 March 2007Ad 06/03/07--------- £ si [email protected]=26563 £ ic 138877888/138904451 (2 pages)
24 March 2007Ad 09/03/07--------- £ si [email protected]=12112 £ ic 138865776/138877888 (2 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=1260 £ ic 138904451/138905711 (2 pages)
24 March 2007Ad 09/03/07--------- £ si [email protected]=12112 £ ic 138865776/138877888 (2 pages)
24 March 2007Ad 06/03/07--------- £ si [email protected]=26563 £ ic 138877888/138904451 (2 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=1260 £ ic 138904451/138905711 (2 pages)
15 March 2007Ad 16/02/07--------- £ si [email protected]=69241 £ ic 138533835/138603076 (2 pages)
15 March 2007Ad 23/02/07-26/02/07 £ si [email protected]=187653 £ ic 138678123/138865776 (2 pages)
15 March 2007Ad 16/02/07--------- £ si [email protected]=69241 £ ic 138533835/138603076 (2 pages)
15 March 2007Ad 23/02/07-26/02/07 £ si [email protected]=187653 £ ic 138678123/138865776 (2 pages)
15 March 2007Ad 16/02/07--------- £ si [email protected]=75047 £ ic 138603076/138678123 (2 pages)
15 March 2007Ad 16/02/07--------- £ si [email protected]=75047 £ ic 138603076/138678123 (2 pages)
2 March 2007Ad 21/02/07--------- £ si [email protected]=191482 £ ic 138342353/138533835 (2 pages)
2 March 2007Ad 21/02/07--------- £ si [email protected]=191482 £ ic 138342353/138533835 (2 pages)
23 February 2007Return made up to 07/02/07; bulk list available separately (9 pages)
23 February 2007Return made up to 07/02/07; bulk list available separately (9 pages)
24 January 2007Ad 15/12/06-03/01/07 £ si [email protected]=6519 £ ic 138335830/138342349 (2 pages)
24 January 2007Ad 15/12/06-03/01/07 £ si [email protected]=6519 £ ic 138335830/138342349 (2 pages)
5 January 2007Ad 20/12/06--------- £ si [email protected]=15693 £ ic 138320137/138335830 (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Ad 20/12/06--------- £ si [email protected]=15693 £ ic 138320137/138335830 (2 pages)
5 January 2007Director's particulars changed (1 page)
28 September 2006Particulars of mortgage/charge (7 pages)
28 September 2006Particulars of mortgage/charge (7 pages)
26 September 2006Ad 03/08/06--------- £ si [email protected]=19157 £ ic 138300980/138320137 (2 pages)
26 September 2006Ad 03/08/06--------- £ si [email protected]=19157 £ ic 138300980/138320137 (2 pages)
4 August 2006Ad 25/07/06--------- £ si [email protected]=14805 £ ic 138286175/138300980 (2 pages)
4 August 2006Ad 25/07/06--------- £ si [email protected]=14805 £ ic 138286175/138300980 (2 pages)
2 August 2006Ad 19/07/06-19/07/06 £ si [email protected]=43076 £ ic 138243099/138286175 (2 pages)
2 August 2006Ad 19/07/06-19/07/06 £ si [email protected]=43076 £ ic 138243099/138286175 (2 pages)
31 July 2006Ad 11/07/06-18/07/06 £ si [email protected]=123264 £ ic 138119835/138243099 (2 pages)
31 July 2006Ad 11/07/06-18/07/06 £ si [email protected]=123264 £ ic 138119835/138243099 (2 pages)
7 July 2006Ad 29/06/06--------- £ si [email protected]=569519 £ ic 137550316/138119835 (2 pages)
7 July 2006Ad 29/06/06--------- £ si [email protected]=569519 £ ic 137550316/138119835 (2 pages)
29 June 2006Certificate of reduction of share premium (1 page)
29 June 2006Reduction of share prem acct (3 pages)
29 June 2006Certificate of reduction of share premium (1 page)
29 June 2006Reduction of share prem acct (3 pages)
12 June 2006Resolutions
  • RES13 ‐ Re share premium acc 26/05/06
(1 page)
12 June 2006Resolutions
  • RES13 ‐ Re share premium acc 26/05/06
(1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
24 April 2006Ad 04/04/06--------- £ si [email protected]=76500 £ ic 137473816/137550316 (4 pages)
24 April 2006Ad 04/04/06--------- £ si [email protected]=76500 £ ic 137473816/137550316 (4 pages)
7 April 2006Ad 30/03/06--------- £ si [email protected]=75591 £ ic 137398225/137473816 (2 pages)
7 April 2006Ad 24/03/06--------- £ si [email protected]=13005 £ ic 137385220/137398225 (2 pages)
7 April 2006Ad 30/03/06--------- £ si [email protected]=75591 £ ic 137398225/137473816 (2 pages)
7 April 2006Ad 24/03/06--------- £ si [email protected]=13005 £ ic 137385220/137398225 (2 pages)
30 March 2006Nc inc already adjusted 13/03/06 (1 page)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2006Nc inc already adjusted 13/03/06 (1 page)
29 March 2006Ad 17/03/06--------- £ si [email protected]=105751 £ ic 137279469/137385220 (2 pages)
29 March 2006Ad 17/03/06--------- £ si [email protected]=105751 £ ic 137279469/137385220 (2 pages)
22 March 2006Ad 08/03/06--------- £ si [email protected]=27000 £ ic 137252469/137279469 (2 pages)
22 March 2006Ad 08/03/06--------- £ si [email protected]=27000 £ ic 137252469/137279469 (2 pages)
28 February 2006Return made up to 07/02/06; bulk list available separately (9 pages)
28 February 2006Return made up to 07/02/06; bulk list available separately (9 pages)
21 February 2006Group of companies' accounts made up to 31 October 2005 (69 pages)
21 February 2006Group of companies' accounts made up to 31 October 2005 (69 pages)
25 January 2006Ad 22/12/05-23/12/05 £ si [email protected]=248756 £ ic 143500946/143749702 (3 pages)
25 January 2006Ad 16/12/05--------- £ si [email protected]=179424 £ ic 143321522/143500946 (2 pages)
25 January 2006Ad 22/12/05-23/12/05 £ si [email protected]=248756 £ ic 143500946/143749702 (3 pages)
25 January 2006Ad 16/12/05--------- £ si [email protected]=179424 £ ic 143321522/143500946 (2 pages)
25 January 2006Ad 22/12/05-23/12/05 £ si [email protected]=114328 £ ic 143749702/143864030 (2 pages)
25 January 2006Ad 13/01/06-17/01/06 £ si [email protected]=111920 £ ic 143864030/143975950 (2 pages)
25 January 2006Ad 22/12/05-23/12/05 £ si [email protected]=114328 £ ic 143749702/143864030 (2 pages)
25 January 2006Ad 13/01/06-17/01/06 £ si [email protected]=111920 £ ic 143864030/143975950 (2 pages)
25 January 2006Ad 04/01/06--------- £ si [email protected]=32775 £ ic 143288747/143321522 (2 pages)
25 January 2006Ad 04/01/06--------- £ si [email protected]=32775 £ ic 143288747/143321522 (2 pages)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (3 pages)
19 October 2005Ad 28/09/05--------- £ si [email protected]=981072 £ ic 142307675/143288747 (2 pages)
19 October 2005Ad 03/10/05--------- £ si [email protected]=14092 £ ic 141510786/141524878 (2 pages)
19 October 2005Ad 28/09/05--------- £ si [email protected]=981072 £ ic 142307675/143288747 (2 pages)
19 October 2005Ad 03/10/05--------- £ si [email protected]=14092 £ ic 141510786/141524878 (2 pages)
19 October 2005Ad 03/10/05--------- £ si [email protected]=782797 £ ic 141524878/142307675 (2 pages)
19 October 2005Ad 03/10/05--------- £ si [email protected]=782797 £ ic 141524878/142307675 (2 pages)
10 October 2005Ad 22/09/05--------- £ si [email protected]=6089 £ ic 141504697/141510786 (2 pages)
10 October 2005Ad 22/09/05--------- £ si [email protected]=6089 £ ic 141504697/141510786 (2 pages)
4 October 2005Registered office changed on 04/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
4 October 2005Registered office changed on 04/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
14 September 2005Ad 26/08/05--------- si [email protected]=750000 ic 140754697/141504697 (2 pages)
14 September 2005Ad 26/08/05--------- si [email protected]=750000 ic 140754697/141504697 (2 pages)
12 September 2005Ad 16/08/05--------- £ si [email protected]=21138 £ ic 140733559/140754697 (2 pages)
12 September 2005Ad 16/08/05--------- £ si [email protected]=21138 £ ic 140733559/140754697 (2 pages)
12 September 2005Ad 17/08/05--------- £ si [email protected]=60000 £ ic 140673559/140733559 (2 pages)
12 September 2005Ad 17/08/05--------- £ si [email protected]=60000 £ ic 140673559/140733559 (2 pages)
25 August 2005Ad 03/08/05--------- £ si [email protected]=100102 £ ic 140201008/140301110 (2 pages)
25 August 2005Ad 10/08/05--------- £ si [email protected]=372449 £ ic 140301110/140673559 (2 pages)
25 August 2005Ad 10/08/05--------- £ si [email protected]=372449 £ ic 140301110/140673559 (2 pages)
25 August 2005Ad 03/08/05--------- £ si [email protected]=100102 £ ic 140201008/140301110 (2 pages)
6 June 2005Ad 25/02/05--------- £ si [email protected]=452 £ ic 140200556/140201008 (2 pages)
6 June 2005Ad 25/02/05--------- £ si [email protected]=452 £ ic 140200556/140201008 (2 pages)
18 May 2005Ad 15/04/05-29/04/05 £ si [email protected]=5311 £ ic 140195245/140200556 (2 pages)
18 May 2005Ad 15/04/05-29/04/05 £ si [email protected]=5311 £ ic 140195245/140200556 (2 pages)
6 May 2005Memorandum and Articles of Association (96 pages)
6 May 2005Memorandum and Articles of Association (96 pages)
5 May 2005Ad 11/02/05--------- £ si [email protected]=23055 £ ic 135338146/135361201 (3 pages)
5 May 2005Ad 04/02/05--------- £ si [email protected] (6 pages)
5 May 2005Ad 14/01/05--------- £ si [email protected] (7 pages)
5 May 2005Ad 03/03/05-18/03/05 £ si [email protected]=4724 £ ic 140190521/140195245 (2 pages)
5 May 2005Ad 04/03/05--------- £ si [email protected]=20989 £ ic 140007792/140028781 (4 pages)
5 May 2005Ad 25/02/05--------- £ si [email protected]=36359 £ ic 137734516/137770875 (3 pages)
5 May 2005Ad 11/03/05--------- £ si [email protected]=35726 £ ic 140152002/140187728 (3 pages)
5 May 2005Ad 11/03/05--------- £ si [email protected]=35726 £ ic 140152002/140187728 (3 pages)
5 May 2005Ad 04/02/05--------- £ si [email protected] (2 pages)
5 May 2005Ad 11/02/05--------- £ si [email protected]=23055 £ ic 135338146/135361201 (3 pages)
5 May 2005Ad 14/01/05--------- £ si [email protected] (2 pages)
5 May 2005Ad 08/02/05-10/02/05 £ si [email protected]=569673 £ ic 134768473/135338146 (4 pages)
5 May 2005Ad 22/02/05-23/02/05 £ si [email protected]=765345 £ ic 135641295/136406640 (2 pages)
5 May 2005Ad 31/12/04-21/01/05 £ si [email protected] (2 pages)
5 May 2005Ad 22/02/05-24/03/05 £ si [email protected]=6635 £ ic 136406640/136413275 (3 pages)
5 May 2005Ad 01/04/05--------- £ si [email protected]=21890 £ ic 134615884/134637774 (2 pages)
5 May 2005Ad 08/02/05-10/02/05 £ si [email protected]=569673 £ ic 134768473/135338146 (4 pages)
5 May 2005Ad 31/12/04-21/01/05 £ si [email protected] (2 pages)
5 May 2005Ad 24/01/05--------- £ si [email protected] (6 pages)
5 May 2005Ad 04/03/05--------- £ si [email protected]=20989 £ ic 140007792/140028781 (4 pages)
5 May 2005Ad 03/03/05-18/03/05 £ si [email protected]=4724 £ ic 140190521/140195245 (2 pages)
5 May 2005Ad 25/02/05-01/03/05 £ si [email protected]=2236917 £ ic 137770875/140007792 (3 pages)
5 May 2005Ad 22/02/05-23/02/05 £ si [email protected]=765345 £ ic 135641295/136406640 (2 pages)
5 May 2005Ad 08/04/05--------- £ si [email protected]=12960 £ ic 134637774/134650734 (3 pages)
5 May 2005Ad 18/03/05--------- £ si [email protected]=2793 £ ic 140187728/140190521 (2 pages)
5 May 2005Ad 22/02/05-24/03/05 £ si [email protected]=6635 £ ic 136406640/136413275 (3 pages)
5 May 2005Ad 06/04/05--------- £ si [email protected]=117739 £ ic 134650734/134768473 (3 pages)
5 May 2005Ad 08/04/05--------- £ si [email protected]=1610 £ ic 134614274/134615884 (2 pages)
5 May 2005Ad 08/04/05--------- £ si [email protected]=1610 £ ic 134614274/134615884 (2 pages)
5 May 2005Ad 04/02/05--------- £ si [email protected] (2 pages)
5 May 2005Ad 18/02/05--------- £ si [email protected]=280094 £ ic 135361201/135641295 (3 pages)
5 May 2005Ad 14/01/05--------- £ si [email protected] (2 pages)
5 May 2005Ad 25/02/05-01/03/05 £ si [email protected]=2236917 £ ic 137770875/140007792 (3 pages)
5 May 2005Ad 25/02/05--------- £ si [email protected]=36359 £ ic 137734516/137770875 (3 pages)
5 May 2005Ad 08/04/05--------- £ si [email protected]=12960 £ ic 134637774/134650734 (3 pages)
5 May 2005Ad 16/02/05-25/02/05 £ si [email protected]=1321241 £ ic 136413275/137734516 (4 pages)
5 May 2005Ad 04/02/05--------- £ si [email protected] (6 pages)
5 May 2005Ad 18/03/05--------- £ si [email protected]=2793 £ ic 140187728/140190521 (2 pages)
5 May 2005Ad 06/04/05--------- £ si [email protected]=117739 £ ic 134650734/134768473 (3 pages)
5 May 2005Ad 18/02/05--------- £ si [email protected]=280094 £ ic 135361201/135641295 (3 pages)
5 May 2005Ad 24/01/05--------- £ si [email protected] (6 pages)
5 May 2005Ad 14/01/05--------- £ si [email protected] (7 pages)
5 May 2005Ad 07/03/05--------- £ si [email protected]=123221 £ ic 140028781/140152002 (2 pages)
5 May 2005Ad 07/03/05--------- £ si [email protected]=123221 £ ic 140028781/140152002 (2 pages)
5 May 2005Ad 01/04/05--------- £ si [email protected]=21890 £ ic 134615884/134637774 (2 pages)
5 May 2005Ad 16/02/05-25/02/05 £ si [email protected]=1321241 £ ic 136413275/137734516 (4 pages)
4 May 2005Return made up to 07/02/05; bulk list available separately; amend (8 pages)
4 May 2005Return made up to 07/02/05; bulk list available separately; amend (8 pages)
3 May 2005Ad 17/03/05--------- £ si [email protected]=140 £ ic 134614134/134614274 (2 pages)
3 May 2005Ad 17/03/05--------- £ si [email protected]=2860 £ ic 134611274/134614134 (2 pages)
3 May 2005Ad 17/03/05--------- £ si [email protected]=2860 £ ic 134611274/134614134 (2 pages)
3 May 2005Ad 17/03/05--------- £ si [email protected]=140 £ ic 134614134/134614274 (2 pages)
21 April 2005Certificate of reduction of issued capital (1 page)
21 April 2005Reduction of iss capital and minute (oc) (3 pages)
21 April 2005Reduction of iss capital and minute (oc) (3 pages)
21 April 2005Certificate of reduction of issued capital (1 page)
19 April 2005S-div 31/03/05 (2 pages)
19 April 2005Resolutions
  • RES13 ‐ Warrants set out 31/03/05
(1 page)
19 April 2005Resolutions
  • RES13 ‐ Sanctions the proposals 31/03/05
(1 page)
19 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
19 April 2005Memorandum and Articles of Association (95 pages)
19 April 2005Resolutions
  • RES13 ‐ Warrants set out 31/03/05
(1 page)
19 April 2005Resolutions
  • RES13 ‐ Sanctions the proposals 31/03/05
(1 page)
19 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
19 April 2005Memorandum and Articles of Association (95 pages)
19 April 2005S-div 31/03/05 (2 pages)
18 April 2005Nc inc already adjusted 24/12/04 (1 page)
18 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 2005Nc inc already adjusted 24/12/04 (1 page)
15 March 2005Return made up to 07/02/05; bulk list available separately (8 pages)
15 March 2005Return made up to 07/02/05; bulk list available separately (8 pages)
2 March 2005Group of companies' accounts made up to 31 October 2004 (64 pages)
2 March 2005Group of companies' accounts made up to 31 October 2004 (64 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 January 2005Memorandum and Articles of Association (12 pages)
11 January 2005Memorandum and Articles of Association (12 pages)
11 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2005Nc inc already adjusted 24/12/04 (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
11 January 2005Resolutions
  • RES13 ‐ Sub division 24/12/04
(4 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 January 2005Resolutions
  • RES13 ‐ Sub division 24/12/04
(4 pages)
11 January 2005Nc inc already adjusted 24/12/04 (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 January 2005Listing of particulars (135 pages)
6 January 2005Listing of particulars (135 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
9 June 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
29 April 2004Group of companies' accounts made up to 30 September 2003 (57 pages)
29 April 2004Group of companies' accounts made up to 30 September 2003 (57 pages)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
30 March 2004Return made up to 07/02/04; bulk list available separately (9 pages)
30 March 2004Return made up to 07/02/04; bulk list available separately (9 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
10 March 2004Ad 21/10/03--------- £ si [email protected]=2216477 £ ic 52160434/54376911 (6 pages)
10 March 2004Ad 21/10/03--------- £ si [email protected]=2216477 £ ic 52160434/54376911 (6 pages)
10 March 2004Ad 06/02/04--------- £ si [email protected]=264 £ ic 52153398/52153662 (2 pages)
10 March 2004Ad 27/11/03--------- £ si [email protected]=6772 £ ic 52153662/52160434 (2 pages)
10 March 2004Ad 15/09/03-04/12/03 £ si [email protected]=2732528 £ ic 49420870/52153398 (4 pages)
10 March 2004Ad 27/11/03--------- £ si [email protected]=6772 £ ic 52153662/52160434 (2 pages)
10 March 2004Ad 06/02/04--------- £ si [email protected]=264 £ ic 52153398/52153662 (2 pages)
10 March 2004Ad 15/09/03-04/12/03 £ si [email protected]=2732528 £ ic 49420870/52153398 (4 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
13 June 2003Group of companies' accounts made up to 30 September 2002 (56 pages)
13 June 2003Group of companies' accounts made up to 30 September 2002 (56 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (3 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
1 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2003Memorandum and Articles of Association (70 pages)
1 April 2003Memorandum and Articles of Association (70 pages)
1 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Return made up to 07/02/03; bulk list available separately (9 pages)
13 March 2003Return made up to 07/02/03; bulk list available separately (9 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
7 October 2002Ad 26/04/02--------- £ si [email protected]=111 £ ic 49420736/49420847 (2 pages)
7 October 2002Ad 26/04/02--------- £ si [email protected]=111 £ ic 49420736/49420847 (2 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Ad 19/08/02--------- £ si [email protected]=354 £ ic 49420382/49420736 (2 pages)
23 August 2002Ad 19/08/02--------- £ si [email protected]=354 £ ic 49420382/49420736 (2 pages)
13 August 2002Ad 06/08/02--------- £ si [email protected]=727 £ ic 49419655/49420382 (2 pages)
13 August 2002Ad 06/08/02--------- £ si [email protected]=727 £ ic 49419655/49420382 (2 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
23 July 2002Ad 17/07/02--------- £ si [email protected]=70 £ ic 49419585/49419655 (2 pages)
23 July 2002Ad 17/07/02--------- £ si [email protected]=70 £ ic 49419585/49419655 (2 pages)
22 July 2002Ad 09/07/02--------- £ si [email protected]=63 £ ic 49419403/49419466 (2 pages)
22 July 2002Ad 09/07/02--------- £ si [email protected]=119 £ ic 49419466/49419585 (2 pages)
22 July 2002Ad 09/07/02--------- £ si [email protected]=119 £ ic 49419466/49419585 (2 pages)
22 July 2002Ad 09/07/02--------- £ si [email protected]=63 £ ic 49419403/49419466 (2 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
2 July 2002Ad 26/06/02--------- £ si [email protected]=117 £ ic 49419286/49419403 (2 pages)
2 July 2002Ad 26/06/02--------- £ si [email protected]=117 £ ic 49419286/49419403 (2 pages)
20 June 2002Ad 14/06/02--------- £ si [email protected]=55 £ ic 49419231/49419286 (2 pages)
20 June 2002Ad 14/06/02--------- £ si [email protected]=55 £ ic 49419231/49419286 (2 pages)
31 May 2002Ad 24/05/02--------- £ si [email protected]=1522 £ ic 49417709/49419231 (2 pages)
31 May 2002Ad 24/05/02--------- £ si [email protected]=1522 £ ic 49417709/49419231 (2 pages)
27 May 2002Ad 20/05/02--------- £ si [email protected]=2412 £ ic 49414993/49417405 (2 pages)
27 May 2002Ad 20/05/02--------- £ si [email protected]=304 £ ic 49417405/49417709 (2 pages)
27 May 2002Ad 20/05/02--------- £ si [email protected]=304 £ ic 49417405/49417709 (2 pages)
27 May 2002Ad 20/05/02--------- £ si [email protected]=2412 £ ic 49414993/49417405 (2 pages)
22 May 2002Ad 13/05/02--------- £ si [email protected]=867 £ ic 49414126/49414993 (2 pages)
22 May 2002Ad 13/05/02--------- £ si [email protected]=867 £ ic 49414126/49414993 (2 pages)
10 May 2002Ad 02/05/02--------- £ si [email protected]=1444 £ ic 49412682/49414126 (2 pages)
10 May 2002Ad 02/05/02--------- £ si [email protected]=1444 £ ic 49412682/49414126 (2 pages)
3 May 2002Ad 26/04/02--------- £ si [email protected]=111 £ ic 49409321/49409432 (2 pages)
3 May 2002Ad 26/04/02--------- £ si [email protected]=111 £ ic 49409321/49409432 (2 pages)
3 May 2002Ad 26/04/02--------- £ si [email protected]=3011 £ ic 49409432/49412443 (2 pages)
3 May 2002Ad 26/04/02--------- £ si [email protected]=3011 £ ic 49409432/49412443 (2 pages)
3 May 2002Ad 26/04/02--------- £ si [email protected]=239 £ ic 49412443/49412682 (2 pages)
3 May 2002Ad 26/04/02--------- £ si [email protected]=239 £ ic 49412443/49412682 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=5704 £ ic 49403617/49409321 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=3781 £ ic 49399836/49403617 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=174 £ ic 49399511/49399685 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=174 £ ic 49399511/49399685 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=3781 £ ic 49399836/49403617 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=151 £ ic 49399685/49399836 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=5704 £ ic 49403617/49409321 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=151 £ ic 49399685/49399836 (2 pages)
18 April 2002Ad 12/04/02--------- £ si [email protected]=291 £ ic 49394824/49395115 (2 pages)
18 April 2002Ad 12/04/02--------- £ si [email protected]=291 £ ic 49394824/49395115 (2 pages)
18 April 2002Ad 12/04/02--------- £ si [email protected]=4396 £ ic 49395115/49399511 (2 pages)
18 April 2002Ad 12/04/02--------- £ si [email protected]=4396 £ ic 49395115/49399511 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=963 £ ic 49393861/49394824 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=2745 £ ic 49391116/49393861 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=963 £ ic 49393861/49394824 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=2745 £ ic 49391116/49393861 (2 pages)
4 April 2002Ad 25/03/02--------- £ si [email protected]=6076 £ ic 49377201/49383277 (2 pages)
4 April 2002Ad 25/03/02--------- £ si [email protected]=7839 £ ic 49383277/49391116 (2 pages)
4 April 2002Ad 25/03/02--------- £ si [email protected]=6076 £ ic 49377201/49383277 (2 pages)
4 April 2002Ad 25/03/02--------- £ si [email protected]=7839 £ ic 49383277/49391116 (2 pages)
26 March 2002Particulars of mortgage/charge (9 pages)
26 March 2002Particulars of mortgage/charge (9 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=15928 £ ic 49361273/49377201 (2 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=4269 £ ic 49357004/49361273 (2 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=15928 £ ic 49361273/49377201 (2 pages)
22 March 2002Group of companies' accounts made up to 30 September 2001 (63 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=4269 £ ic 49357004/49361273 (2 pages)
22 March 2002Group of companies' accounts made up to 30 September 2001 (63 pages)
19 March 2002Ad 13/03/02--------- £ si [email protected]=226 £ ic 49356778/49357004 (2 pages)
19 March 2002Ad 13/03/02--------- £ si [email protected]=226 £ ic 49356778/49357004 (2 pages)
18 March 2002Ad 13/03/02--------- £ si [email protected]=5403 £ ic 49238633/49244036 (2 pages)
18 March 2002Ad 13/03/02--------- £ si [email protected]=7504 £ ic 49244036/49251540 (2 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=7422 £ ic 49251540/49258962 (2 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=23022 £ ic 49333756/49356778 (2 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=23022 £ ic 49333756/49356778 (2 pages)
18 March 2002Ad 01/03/02--------- £ si [email protected]=46828 £ ic 49286928/49333756 (2 pages)
18 March 2002Ad 01/03/02--------- £ si [email protected]=46828 £ ic 49286928/49333756 (2 pages)
18 March 2002Ad 01/03/02--------- £ si [email protected]=27966 £ ic 49258962/49286928 (2 pages)
18 March 2002Ad 01/03/02--------- £ si [email protected]=27966 £ ic 49258962/49286928 (2 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=7422 £ ic 49251540/49258962 (2 pages)
18 March 2002Ad 13/03/02--------- £ si [email protected]=7504 £ ic 49244036/49251540 (2 pages)
18 March 2002Ad 13/03/02--------- £ si [email protected]=5403 £ ic 49238633/49244036 (2 pages)
4 March 2002Return made up to 07/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2002Return made up to 07/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
19 February 2002Ad 13/02/02--------- £ si [email protected]=739 £ ic 49237894/49238633 (2 pages)
19 February 2002Ad 13/02/02--------- £ si [email protected]=739 £ ic 49237894/49238633 (2 pages)
13 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2002Memorandum and Articles of Association (141 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2002Memorandum and Articles of Association (141 pages)
8 February 2002Company name changed airtours PLC\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed airtours PLC\certificate issued on 08/02/02 (2 pages)
7 February 2002Ad 01/02/02--------- £ si [email protected]=261 £ ic 49237633/49237894 (2 pages)
7 February 2002Ad 01/02/02--------- £ si [email protected]=261 £ ic 49237633/49237894 (2 pages)
22 January 2002Ad 16/01/02--------- £ si [email protected]=368 £ ic 49237265/49237633 (2 pages)
22 January 2002Ad 16/01/02--------- £ si [email protected]=368 £ ic 49237265/49237633 (2 pages)
24 December 2001Ad 19/12/01--------- £ si [email protected]=440 £ ic 49236825/49237265 (2 pages)
24 December 2001Ad 19/12/01--------- £ si [email protected]=440 £ ic 49236825/49237265 (2 pages)
13 December 2001Ad 10/12/01--------- £ si [email protected]=313 £ ic 49236512/49236825 (2 pages)
13 December 2001Ad 10/12/01--------- £ si [email protected]=313 £ ic 49236512/49236825 (2 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=6000 £ ic 49230512/49236512 (2 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=6000 £ ic 49230512/49236512 (2 pages)
6 December 2001Ad 27/11/01--------- £ si [email protected]=10000 £ ic 49220512/49230512 (2 pages)
6 December 2001Ad 27/11/01--------- £ si [email protected]=10000 £ ic 49220512/49230512 (2 pages)
20 November 2001Amended group of companies' accounts made up to 30 September 2000 (68 pages)
20 November 2001Amended group of companies' accounts made up to 30 September 2000 (68 pages)
24 October 2001Memorandum and Articles of Association (72 pages)
24 October 2001Memorandum and Articles of Association (72 pages)
10 October 2001Ad 05/10/01--------- £ si [email protected]=805 £ ic 49219707/49220512 (2 pages)
10 October 2001Ad 05/10/01--------- £ si [email protected]=805 £ ic 49219707/49220512 (2 pages)
3 October 2001Ad 24/09/01--------- £ si [email protected]=1634 £ ic 49218073/49219707 (2 pages)
3 October 2001Ad 24/09/01--------- £ si [email protected]=1634 £ ic 49218073/49219707 (2 pages)
4 September 2001Ad 31/08/01--------- £ si [email protected]=123 £ ic 49217950/49218073 (2 pages)
4 September 2001Ad 31/08/01--------- £ si [email protected]=123 £ ic 49217950/49218073 (2 pages)
23 August 2001Ad 20/08/01--------- £ si [email protected]=424 £ ic 49217526/49217950 (2 pages)
23 August 2001Ad 20/08/01--------- £ si [email protected]=424 £ ic 49217526/49217950 (2 pages)
16 August 2001Ad 09/08/01--------- £ si [email protected]=298 £ ic 49217228/49217526 (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Ad 09/08/01--------- £ si [email protected]=298 £ ic 49217228/49217526 (2 pages)
8 August 2001Ad 02/08/01--------- £ si [email protected]=320 £ ic 49216908/49217228 (2 pages)
8 August 2001Ad 02/08/01--------- £ si [email protected]=320 £ ic 49216908/49217228 (2 pages)
24 July 2001Ad 18/07/01--------- £ si [email protected]=120 £ ic 49216788/49216908 (2 pages)
24 July 2001Ad 18/07/01--------- £ si [email protected]=120 £ ic 49216788/49216908 (2 pages)
19 July 2001Ad 12/07/01--------- £ si [email protected]=162 £ ic 49216626/49216788 (2 pages)
19 July 2001Ad 12/07/01--------- £ si [email protected]=162 £ ic 49216626/49216788 (2 pages)
16 July 2001Ad 26/06/01--------- £ si [email protected]=512 £ ic 49216114/49216626 (2 pages)
16 July 2001Ad 26/06/01--------- £ si [email protected]=512 £ ic 49216114/49216626 (2 pages)
27 June 2001Ad 18/06/01--------- £ si [email protected]=162 £ ic 49215546/49215708 (2 pages)
27 June 2001Ad 18/06/01--------- £ si [email protected]=406 £ ic 49215708/49216114 (2 pages)
27 June 2001Ad 18/06/01--------- £ si [email protected]=406 £ ic 49215708/49216114 (2 pages)
27 June 2001Ad 18/06/01--------- £ si [email protected]=162 £ ic 49215546/49215708 (2 pages)
22 June 2001Ad 14/06/01--------- £ si [email protected]=12162 £ si [email protected]=6000 £ ic 49197384/49215546 (2 pages)
22 June 2001Ad 14/06/01--------- £ si [email protected]=12162 £ si [email protected]=6000 £ ic 49197384/49215546 (2 pages)
15 June 2001Ad 04/06/01--------- £ si [email protected]=140 £ ic 49197244/49197384 (2 pages)
15 June 2001Ad 04/06/01--------- £ si [email protected]=140 £ ic 49197244/49197384 (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
7 June 2001Ad 25/05/01--------- £ si [email protected]=3000 £ ic 49194244/49197244 (2 pages)
7 June 2001Ad 25/05/01--------- £ si [email protected]=3000 £ ic 49194244/49197244 (2 pages)
22 May 2001Ad 17/05/01--------- £ si [email protected]=1434 £ ic 49192810/49194244 (2 pages)
22 May 2001Ad 17/05/01--------- £ si [email protected]=1434 £ ic 49192810/49194244 (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
24 April 2001Ad 08/03/01--------- £ si [email protected]=298 £ ic 49192512/49192810 (2 pages)
24 April 2001Full group accounts made up to 30 September 2000 (70 pages)
24 April 2001Ad 19/04/01--------- £ si [email protected]=2699 £ ic 49189813/49192512 (2 pages)
24 April 2001Ad 19/04/01--------- £ si [email protected]=2699 £ ic 49189813/49192512 (2 pages)
24 April 2001Ad 08/03/01--------- £ si [email protected]=298 £ ic 49192512/49192810 (2 pages)
24 April 2001Full group accounts made up to 30 September 2000 (70 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Ad 19/03/01--------- £ si [email protected]=4500 £ ic 49185313/49189813 (2 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Ad 19/03/01--------- £ si [email protected]=4500 £ ic 49185313/49189813 (2 pages)
7 March 2001Ad 22/02/01--------- £ si [email protected]=156 £ ic 49185157/49185313 (2 pages)
7 March 2001Ad 22/02/01--------- £ si [email protected]=156 £ ic 49185157/49185313 (2 pages)
2 March 2001Return made up to 07/02/01; bulk list available separately (11 pages)
2 March 2001Return made up to 07/02/01; bulk list available separately (11 pages)
27 February 2001Ad 04/09/00--------- £ si [email protected]=674031 £ ic 48511126/49185157 (3 pages)
27 February 2001Statement of affairs (18 pages)
27 February 2001Ad 04/09/00--------- £ si [email protected]=674031 £ ic 48511126/49185157 (3 pages)
27 February 2001Statement of affairs (18 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
28 January 2001Ad 04/01/01--------- £ si [email protected]=625 £ ic 48510501/48511126 (2 pages)
28 January 2001Ad 04/01/01--------- £ si [email protected]=625 £ ic 48510501/48511126 (2 pages)
22 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 January 2001Ad 19/09/00--------- £ si [email protected]=563289 £ ic 47947212/48510501 (2 pages)
9 January 2001Statement of affairs (15 pages)
9 January 2001Ad 19/09/00--------- £ si [email protected]=563289 £ ic 47947212/48510501 (2 pages)
9 January 2001Statement of affairs (15 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
13 December 2000Ad 07/12/00--------- £ si [email protected]=941 £ ic 47946271/47947212 (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Ad 07/12/00--------- £ si [email protected]=941 £ ic 47946271/47947212 (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
27 November 2000Ad 22/11/00--------- £ si [email protected]=60000 £ ic 47886271/47946271 (2 pages)
27 November 2000Ad 22/11/00--------- £ si [email protected]=60000 £ ic 47886271/47946271 (2 pages)
13 November 2000Ad 03/11/00--------- £ si [email protected]=47 £ ic 47886224/47886271 (2 pages)
13 November 2000Ad 03/11/00--------- £ si [email protected]=47 £ ic 47886224/47886271 (2 pages)
30 October 2000Ad 26/10/00--------- £ si [email protected]=238 £ ic 47885986/47886224 (2 pages)
30 October 2000Ad 26/10/00--------- £ si [email protected]=238 £ ic 47885986/47886224 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
18 October 2000Ad 02/10/00--------- £ si [email protected]=340 £ ic 47885646/47885986 (2 pages)
18 October 2000Ad 02/10/00--------- £ si [email protected]=340 £ ic 47885646/47885986 (2 pages)
21 August 2000Ad 14/08/00--------- £ si [email protected]=210 £ ic 47885436/47885646 (2 pages)
21 August 2000Ad 14/08/00--------- £ si [email protected]=210 £ ic 47885436/47885646 (2 pages)
17 August 2000Ad 14/08/00--------- £ si [email protected]=4500 £ ic 47880936/47885436 (2 pages)
17 August 2000Ad 14/08/00--------- £ si [email protected]=4500 £ ic 47880936/47885436 (2 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
3 August 2000Ad 27/07/00--------- £ si [email protected]=455 £ ic 47880481/47880936 (2 pages)
3 August 2000Ad 27/07/00--------- £ si [email protected]=455 £ ic 47880481/47880936 (2 pages)
26 July 2000Ad 20/07/00--------- £ si [email protected]=948 £ ic 47879533/47880481 (2 pages)
26 July 2000Ad 20/07/00--------- £ si [email protected]=948 £ ic 47879533/47880481 (2 pages)
20 July 2000Ad 05/07/00--------- £ si [email protected]=228 £ ic 47879267/47879495 (2 pages)
20 July 2000Ad 19/04/00--------- £ si [email protected]=38 £ ic 47879495/47879533 (2 pages)
20 July 2000Ad 19/04/00--------- £ si [email protected]=38 £ ic 47879495/47879533 (2 pages)
20 July 2000Ad 05/07/00--------- £ si [email protected]=228 £ ic 47879267/47879495 (2 pages)
13 June 2000Ad 18/05/00--------- £ si [email protected]=10500 £ ic 47868767/47879267 (2 pages)
13 June 2000Ad 18/05/00--------- £ si [email protected]=10500 £ ic 47868767/47879267 (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
31 March 2000Ad 17/03/00--------- £ si [email protected]=4500 £ ic 47864267/47868767 (2 pages)
31 March 2000Ad 17/03/00--------- £ si [email protected]=4500 £ ic 47864267/47868767 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
16 March 2000Ad 06/03/00--------- £ si [email protected]=1500 £ ic 47862767/47864267 (2 pages)
16 March 2000Ad 06/03/00--------- £ si [email protected]=1500 £ ic 47862767/47864267 (2 pages)
6 March 2000Return made up to 07/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2000Return made up to 07/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director resigned (1 page)
18 February 2000Full group accounts made up to 30 September 1999 (70 pages)
18 February 2000Full group accounts made up to 30 September 1999 (70 pages)
26 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 January 2000Ad 12/01/00--------- £ si [email protected]=18040 £ ic 54500908/54518948 (2 pages)
25 January 2000Ad 12/01/00--------- £ si [email protected]=18040 £ ic 54500908/54518948 (2 pages)
25 January 2000Ad 04/01/00--------- £ si [email protected]=176 £ ic 54518948/54519124 (2 pages)
25 January 2000Ad 04/01/00--------- £ si [email protected]=176 £ ic 54518948/54519124 (2 pages)
21 January 2000New director appointed (3 pages)
21 January 2000New director appointed (3 pages)
30 December 1999Ad 13/12/99--------- £ si [email protected]=42162 £ ic 54458746/54500908 (2 pages)
30 December 1999Ad 13/12/99--------- £ si [email protected]=42162 £ ic 54458746/54500908 (2 pages)
15 December 1999Ad 03/12/99--------- £ si [email protected]=473 £ ic 54458273/54458746 (2 pages)
15 December 1999Ad 03/12/99--------- £ si [email protected]=473 £ ic 54458273/54458746 (2 pages)
10 December 1999Ad 30/11/99--------- £ si [email protected]=9040 £ ic 54449233/54458273 (2 pages)
10 December 1999Ad 30/11/99--------- £ si [email protected]=9040 £ ic 54449233/54458273 (2 pages)
8 October 1999Ad 30/09/99--------- £ si [email protected]=22 £ ic 54449211/54449233 (2 pages)
8 October 1999Ad 30/09/99--------- £ si [email protected]=22 £ ic 54449211/54449233 (2 pages)
22 September 1999£ nc 98225890/73627500 21/05/99 (1 page)
22 September 1999£ nc 98225890/73627500 21/05/99 (1 page)
14 September 1999Ad 07/09/99--------- £ si [email protected]=112 £ ic 54449099/54449211 (2 pages)
14 September 1999Ad 07/09/99--------- £ si [email protected]=112 £ ic 54449099/54449211 (2 pages)
10 September 1999Ad 07/09/99--------- £ si [email protected]=15000 £ ic 54434099/54449099 (2 pages)
10 September 1999Ad 07/09/99--------- £ si [email protected]=15000 £ ic 54434099/54449099 (2 pages)
9 September 1999Ad 19/08/99--------- £ si [email protected]=39486 £ ic 54394613/54434099 (2 pages)
9 September 1999Ad 19/08/99--------- £ si [email protected]=39486 £ ic 54394613/54434099 (2 pages)
20 August 1999Ad 12/08/99--------- £ si [email protected]=11000 £ ic 54383613/54394613 (2 pages)
20 August 1999Ad 12/08/99--------- £ si [email protected]=11000 £ ic 54383613/54394613 (2 pages)
12 July 1999Location of register of members (non legible) (1 page)
12 July 1999Location of register of members (non legible) (1 page)
8 July 1999Ad 15/06/99--------- £ si [email protected]=256 £ ic 54383357/54383613 (2 pages)
8 July 1999Ad 15/06/99--------- £ si [email protected]=256 £ ic 54383357/54383613 (2 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 May 1999Listing of particulars (146 pages)
12 May 1999Listing of particulars (146 pages)
24 April 1999Ad 08/04/99--------- £ si [email protected]=150 £ ic 54383207/54383357 (2 pages)
24 April 1999Ad 08/04/99--------- £ si [email protected]=150 £ ic 54383207/54383357 (2 pages)
10 April 1999Ad 29/03/99--------- £ si [email protected]=938 £ ic 54382269/54383207 (2 pages)
10 April 1999Ad 29/03/99--------- £ si [email protected]=938 £ ic 54382269/54383207 (2 pages)
31 March 1999Ad 23/03/99--------- £ si [email protected]=5363 £ ic 54376906/54382269 (2 pages)
31 March 1999Ad 23/03/99--------- £ si [email protected]=5363 £ ic 54376906/54382269 (2 pages)
22 March 1999Ad 11/03/99--------- £ si [email protected]=4133 £ ic 54372773/54376906 (2 pages)
22 March 1999Ad 11/03/99--------- £ si [email protected]=4133 £ ic 54372773/54376906 (2 pages)
16 March 1999Full group accounts made up to 30 September 1998 (72 pages)
16 March 1999Full group accounts made up to 30 September 1998 (72 pages)
10 March 1999Ad 26/02/99--------- £ si [email protected]=3269 £ ic 54369504/54372773 (2 pages)
10 March 1999Ad 26/02/99--------- £ si [email protected]=3269 £ ic 54369504/54372773 (2 pages)
4 March 1999Return made up to 07/02/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(25 pages)
4 March 1999Return made up to 07/02/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(25 pages)
22 February 1999Ad 12/02/99--------- £ si [email protected]=9121 £ ic 54360383/54369504 (2 pages)
22 February 1999Ad 12/02/99--------- £ si [email protected]=9121 £ ic 54360383/54369504 (2 pages)
19 February 1999Ad 16/02/99--------- £ si [email protected]=1504 £ ic 54358879/54360383 (2 pages)
19 February 1999Ad 16/02/99--------- £ si [email protected]=1504 £ ic 54358879/54360383 (2 pages)
18 February 1999Memorandum and Articles of Association (85 pages)
18 February 1999Conve 11/02/99 (1 page)
18 February 1999Conve 11/02/99 (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(89 pages)
18 February 1999Memorandum and Articles of Association (85 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(89 pages)
10 February 1999Ad 03/02/99--------- £ si [email protected]=28986 £ ic 54329893/54358879 (2 pages)
10 February 1999Ad 03/02/99--------- £ si [email protected]=28986 £ ic 54329893/54358879 (2 pages)
9 February 1999Ad 01/02/99--------- £ si [email protected]=1352 £ ic 54328541/54329893 (2 pages)
9 February 1999Ad 01/02/99--------- £ si [email protected]=1352 £ ic 54328541/54329893 (2 pages)
28 January 1999Ad 22/01/99--------- £ si [email protected]=2633 £ ic 54325908/54328541 (2 pages)
28 January 1999Ad 22/01/99--------- £ si [email protected]=2633 £ ic 54325908/54328541 (2 pages)
18 January 1999Ad 12/01/99--------- £ si [email protected]=1116 £ ic 54324792/54325908 (2 pages)
18 January 1999Ad 12/01/99--------- £ si [email protected]=1116 £ ic 54324792/54325908 (2 pages)
11 January 1999Ad 05/01/99--------- £ si [email protected]=3040 £ ic 54321752/54324792 (2 pages)
11 January 1999Ad 05/01/99--------- £ si [email protected]=3040 £ ic 54321752/54324792 (2 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Ad 04/01/99--------- £ si [email protected]=3382 £ ic 54318370/54321752 (2 pages)
8 January 1999Ad 04/01/99--------- £ si [email protected]=3382 £ ic 54318370/54321752 (2 pages)
5 January 1999Particulars of mortgage/charge (6 pages)
5 January 1999Particulars of mortgage/charge (6 pages)
22 December 1998Ad 15/12/98--------- £ si [email protected]=4356 £ ic 54314014/54318370 (2 pages)
22 December 1998Ad 15/12/98--------- £ si [email protected]=4356 £ ic 54314014/54318370 (2 pages)
22 December 1998Ad 18/12/98--------- £ si [email protected]=13986 £ ic 54300028/54314014 (2 pages)
22 December 1998Ad 18/12/98--------- £ si [email protected]=13986 £ ic 54300028/54314014 (2 pages)
16 December 1998Ad 05/10/98--------- £ si [email protected]=217599 £ ic 54082429/54300028 (2 pages)
16 December 1998Ad 05/10/98--------- £ si [email protected]=217599 £ ic 54082429/54300028 (2 pages)
16 December 1998Statement of affairs (109 pages)
16 December 1998Statement of affairs (109 pages)
14 December 1998Listing of particulars (174 pages)
14 December 1998Listing of particulars (174 pages)
10 December 1998Ad 02/12/98--------- £ si [email protected]=9121 £ ic 54073308/54082429 (2 pages)
10 December 1998Ad 02/12/98--------- £ si [email protected]=9121 £ ic 54073308/54082429 (2 pages)
8 December 1998Listing of particulars (179 pages)
8 December 1998Listing of particulars (179 pages)
4 December 1998Ad 27/11/98--------- £ si [email protected]=8004 £ ic 54065304/54073308 (2 pages)
4 December 1998Ad 27/11/98--------- £ si [email protected]=8004 £ ic 54065304/54073308 (2 pages)
2 December 1998Ad 18/11/98--------- £ si [email protected]=8942 £ ic 54056362/54065304 (2 pages)
2 December 1998Ad 18/11/98--------- £ si [email protected]=8942 £ ic 54056362/54065304 (2 pages)
30 November 1998Ad 12/11/98--------- £ si [email protected]=2252 £ ic 54054110/54056362 (2 pages)
30 November 1998Ad 12/11/98--------- £ si [email protected]=2252 £ ic 54054110/54056362 (2 pages)
24 November 1998Particulars of mortgage/charge (9 pages)
24 November 1998Particulars of mortgage/charge (9 pages)
9 November 1998Ad 26/10/98--------- £ si [email protected]=2028 £ ic 54045057/54047085 (2 pages)
9 November 1998Ad 04/11/98--------- £ si [email protected]=7025 £ ic 54047085/54054110 (2 pages)
9 November 1998Ad 26/10/98--------- £ si [email protected]=2028 £ ic 54045057/54047085 (2 pages)
9 November 1998Ad 04/11/98--------- £ si [email protected]=7025 £ ic 54047085/54054110 (2 pages)
22 October 1998Ad 20/10/98--------- £ si [email protected]=25897 £ ic 54019160/54045057 (2 pages)
22 October 1998Ad 20/10/98--------- £ si [email protected]=25897 £ ic 54019160/54045057 (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
8 October 1998Ad 01/10/98--------- £ si [email protected]=88453 £ ic 53916983/54005436 (2 pages)
8 October 1998Ad 29/09/98--------- £ si [email protected]=13724 £ ic 54005436/54019160 (2 pages)
8 October 1998Ad 29/09/98--------- £ si [email protected]=13724 £ ic 54005436/54019160 (2 pages)
8 October 1998Ad 01/10/98--------- £ si [email protected]=88453 £ ic 53916983/54005436 (2 pages)
6 October 1998Ad 16/09/98--------- £ si [email protected]=9121 £ ic 53907862/53916983 (2 pages)
6 October 1998Ad 16/09/98--------- £ si [email protected]=9121 £ ic 53907862/53916983 (2 pages)
15 September 1998Ad 02/09/98--------- £ si [email protected]=2074 £ ic 53905788/53907862 (2 pages)
15 September 1998Ad 02/09/98--------- £ si [email protected]=2074 £ ic 53905788/53907862 (2 pages)
2 September 1998Ad 28/07/98--------- £ si [email protected]=1785163 £ ic 52120625/53905788 (5 pages)
2 September 1998Ad 28/07/98--------- £ si [email protected]=64524 £ ic 52056101/52120625 (2 pages)
2 September 1998Ad 28/07/98--------- £ si [email protected]=64524 £ ic 52056101/52120625 (2 pages)
2 September 1998Statement of affairs (99 pages)
2 September 1998Ad 28/07/98--------- £ si [email protected]=1785163 £ ic 52120625/53905788 (5 pages)
2 September 1998Statement of affairs (99 pages)
25 August 1998Ad 17/08/98--------- £ si [email protected]=4591 £ ic 52051510/52056101 (2 pages)
25 August 1998Ad 17/08/98--------- £ si [email protected]=4591 £ ic 52051510/52056101 (2 pages)
18 August 1998Conso s-div 05/08/98 (1 page)
18 August 1998Conso s-div 05/08/98 (1 page)
6 August 1998Ad 27/07/98--------- £ si 1779@1947=3463713 £ si [email protected]=1554 £ ic 48586243/52051510 (2 pages)
6 August 1998Ad 27/07/98--------- £ si 1779@1947=3463713 £ si [email protected]=1554 £ ic 48586243/52051510 (2 pages)
20 July 1998Ad 06/07/98--------- £ si [email protected]=750 £ ic 48585493/48586243 (2 pages)
20 July 1998Ad 06/07/98--------- £ si [email protected]=750 £ ic 48585493/48586243 (2 pages)
16 July 1998Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
16 July 1998Reduce share prem/canc capredres (3 pages)
16 July 1998Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
16 July 1998Reduce share prem/canc capredres (3 pages)
25 June 1998Ad 17/06/98--------- £ si [email protected]=1750 £ ic 48583743/48585493 (2 pages)
25 June 1998Ad 17/06/98--------- £ si [email protected]=1750 £ ic 48583743/48585493 (2 pages)
24 June 1998Conso s-div 08/06/98 (1 page)
24 June 1998Conso s-div 08/06/98 (1 page)
28 May 1998Particulars of mortgage/charge (11 pages)
28 May 1998Particulars of mortgage/charge (11 pages)
22 May 1998Ad 28/04/98--------- £ si [email protected]=215 £ ic 48583189/48583404 (2 pages)
22 May 1998Ad 28/04/98--------- £ si [email protected]=215 £ ic 48583189/48583404 (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
11 May 1998Ad 14/04/98--------- £ si [email protected]=335 £ ic 48575314/48575649 (2 pages)
11 May 1998Ad 14/04/98--------- £ si [email protected]=7540 £ ic 48575649/48583189 (2 pages)
11 May 1998Ad 14/04/98--------- £ si [email protected]=335 £ ic 48575314/48575649 (2 pages)
11 May 1998Ad 14/04/98--------- £ si [email protected]=7540 £ ic 48575649/48583189 (2 pages)
18 April 1998Ad 16/03/98--------- £ si [email protected]=135 £ ic 48575179/48575314 (2 pages)
18 April 1998Ad 16/03/98--------- £ si [email protected]=135 £ ic 48575179/48575314 (2 pages)
27 March 1998Full group accounts made up to 30 September 1997 (51 pages)
27 March 1998Full group accounts made up to 30 September 1997 (51 pages)
17 March 1998Particulars of mortgage/charge (8 pages)
17 March 1998Particulars of mortgage/charge (8 pages)
13 March 1998Return made up to 07/02/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(23 pages)
13 March 1998Return made up to 07/02/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(23 pages)
6 February 1998Ad 22/01/98--------- £ si [email protected]=28538359 £ ic 20016235/48554594 (3 pages)
6 February 1998Ad 22/01/98--------- £ si [email protected]=28538359 £ ic 20016235/48554594 (3 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
26 January 1998£ nc 33394895/73627500 22/01/98 (1 page)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
26 January 1998£ nc 33394895/73627500 22/01/98 (1 page)
26 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
26 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
8 January 1998Ad 16/12/97--------- £ si [email protected]=1615 £ ic 20014603/20016218 (2 pages)
8 January 1998Ad 16/12/97--------- £ si [email protected]=1615 £ ic 20014603/20016218 (2 pages)
8 January 1998Ad 05/12/97--------- £ si [email protected]=17 £ ic 20016218/20016235 (2 pages)
8 January 1998Ad 05/12/97--------- £ si [email protected]=17 £ ic 20016218/20016235 (2 pages)
30 December 1997New director appointed (3 pages)
30 December 1997New director appointed (3 pages)
16 December 1997Ad 25/11/97--------- £ si [email protected]=500 £ ic 20014103/20014603 (2 pages)
16 December 1997Ad 25/11/97--------- £ si [email protected]=500 £ ic 20014103/20014603 (2 pages)
3 December 1997Ad 05/11/97--------- £ si [email protected]=201 £ ic 20013902/20014103 (2 pages)
3 December 1997Ad 05/11/97--------- £ si [email protected]=201 £ ic 20013902/20014103 (2 pages)
14 November 1997Ad 22/10/97--------- £ si 88@1=88 £ ic 20013814/20013902 (2 pages)
14 November 1997Ad 22/10/97--------- £ si 88@1=88 £ ic 20013814/20013902 (2 pages)
20 October 1997Ad 24/09/97--------- £ si [email protected]=3 £ ic 20013811/20013814 (2 pages)
20 October 1997Ad 24/09/97--------- £ si [email protected]=3 £ ic 20013811/20013814 (2 pages)
17 October 1997Ad 27/08/97--------- £ si [email protected]=443 £ ic 20013368/20013811 (2 pages)
17 October 1997Ad 27/08/97--------- £ si [email protected]=443 £ ic 20013368/20013811 (2 pages)
22 September 1997£ ic 23623920/20013368 18/08/97 £ sr [email protected]=3610551 (1 page)
22 September 1997£ ic 23623920/20013368 18/08/97 £ sr [email protected]=3610551 (1 page)
5 September 1997Ad 27/08/97--------- £ si [email protected]=443 £ ic 23623477/23623920 (2 pages)
5 September 1997Ad 27/08/97--------- £ si [email protected]=443 £ ic 23623477/23623920 (2 pages)
28 August 1997Ad 13/08/97--------- £ si [email protected]=23614 £ ic 23599863/23623477 (4 pages)
28 August 1997Ad 13/08/97--------- £ si [email protected]=23614 £ ic 23599863/23623477 (4 pages)
18 July 1997Particulars of mortgage/charge (11 pages)
18 July 1997Particulars of mortgage/charge (43 pages)
18 July 1997Particulars of mortgage/charge (11 pages)
18 July 1997Particulars of mortgage/charge (43 pages)
16 July 1997Ad 02/07/97--------- £ si [email protected]=43 £ ic 23599820/23599863 (2 pages)
16 July 1997Ad 02/07/97--------- £ si [email protected]=43 £ ic 23599820/23599863 (2 pages)
2 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 July 1997Conso s-div 23/06/97 (1 page)
2 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 July 1997Conso s-div 23/06/97 (1 page)
30 June 1997Ad 16/06/97--------- £ si [email protected]=422 £ ic 23599398/23599820 (2 pages)
30 June 1997Ad 16/06/97--------- £ si [email protected]=422 £ ic 23599398/23599820 (2 pages)
28 May 1997Ad 16/05/97--------- £ si [email protected]=180 £ ic 23599218/23599398 (2 pages)
28 May 1997Ad 16/05/97--------- £ si [email protected]=180 £ ic 23599218/23599398 (2 pages)
19 May 1997Ad 07/05/97--------- premium £ si [email protected] £ ic 23599218/23599218 (2 pages)
19 May 1997Ad 07/05/97--------- premium £ si [email protected] £ ic 23599218/23599218 (2 pages)
14 March 1997Return made up to 07/02/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 1997Return made up to 07/02/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 1997Full group accounts made up to 30 September 1996 (65 pages)
12 February 1997Full group accounts made up to 30 September 1996 (65 pages)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 February 1997Memorandum and Articles of Association (99 pages)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 February 1997Memorandum and Articles of Association (99 pages)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
13 January 1997Ad 07/01/97--------- £ si [email protected]=32432 £ si [email protected]=55000 £ ic 23559773/23647205 (2 pages)
13 January 1997Ad 07/01/97--------- £ si [email protected]=32432 £ si [email protected]=55000 £ ic 23559773/23647205 (2 pages)
9 January 1997Particulars of mortgage/charge (19 pages)
9 January 1997Particulars of mortgage/charge (19 pages)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
6 December 1996Ad 25/11/96--------- £ si [email protected]=375 £ ic 23559398/23559773 (2 pages)
6 December 1996Ad 25/11/96--------- £ si [email protected]=375 £ ic 23559398/23559773 (2 pages)
19 November 1996Ad 04/11/96--------- £ si [email protected]=2849 £ ic 23556549/23559398 (3 pages)
19 November 1996Ad 04/11/96--------- £ si [email protected]=2849 £ ic 23556549/23559398 (3 pages)
27 October 1996Ad 09/10/96--------- £ si [email protected]=2136 £ ic 23554413/23556549 (2 pages)
27 October 1996Ad 09/10/96--------- £ si [email protected]=2136 £ ic 23554413/23556549 (2 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
8 October 1996Ad 09/09/96--------- £ si [email protected]=1591 £ ic 23552822/23554413 (3 pages)
8 October 1996Ad 09/09/96--------- £ si [email protected]=1591 £ ic 23552822/23554413 (3 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (4 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (4 pages)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
12 August 1996£ ic 23658504/23552821 29/07/96 £ sr [email protected]=105682 (1 page)
12 August 1996£ ic 23658504/23552821 29/07/96 £ sr [email protected]=105682 (1 page)
25 July 1996Ad 15/07/96--------- £ si [email protected]=4054 £ ic 23654450/23658504 (2 pages)
25 July 1996Ad 15/07/96--------- £ si [email protected]=4054 £ ic 23654450/23658504 (2 pages)
8 July 1996Auditor's resignation (2 pages)
8 July 1996Auditor's resignation (2 pages)
8 July 1996Ad 14/06/96--------- £ si [email protected]=2736 £ ic 23651714/23654450 (2 pages)
8 July 1996Ad 14/06/96--------- £ si [email protected]=2736 £ ic 23651714/23654450 (2 pages)
26 June 1996Conso s-div conve 10/06/96 (1 page)
26 June 1996Conso s-div conve 10/06/96 (1 page)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
12 May 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
25 April 1996Ad 17/04/96--------- premium £ si [email protected]=478 £ ic 23644550/23645028 (2 pages)
25 April 1996Ad 17/04/96--------- premium £ si [email protected]=478 £ ic 23644550/23645028 (2 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 April 1996Nc inc already adjusted 18/03/96 (1 page)
19 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 April 1996Ad 04/04/96--------- £ si [email protected]=2000000 £ ic 21644550/23644550 (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Nc inc already adjusted 18/03/96 (1 page)
19 April 1996Ad 04/04/96--------- £ si [email protected]=2000000 £ ic 21644550/23644550 (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
18 April 1996Ad 27/03/96--------- £ si [email protected]=371 £ ic 21644179/21644550 (3 pages)
18 April 1996Ad 27/03/96--------- £ si [email protected]=371 £ ic 21644179/21644550 (3 pages)
18 April 1996Ad 27/03/96--------- £ si [email protected]=4662 £ ic 21639517/21644179 (2 pages)
18 April 1996Ad 27/03/96--------- £ si [email protected]=4662 £ ic 21639517/21644179 (2 pages)
12 March 1996Return made up to 07/02/96; bulk list available separately (21 pages)
12 March 1996Return made up to 07/02/96; bulk list available separately (21 pages)
5 March 1996Ad 09/02/96--------- £ si [email protected]=50 £ ic 21639467/21639517 (2 pages)
5 March 1996Ad 09/02/96--------- £ si [email protected]=50 £ ic 21639467/21639517 (2 pages)
21 February 1996Full group accounts made up to 30 September 1995 (67 pages)
21 February 1996Full group accounts made up to 30 September 1995 (67 pages)
4 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 January 1996Ad 15/12/95--------- £ si [email protected]=18 £ ic 21639449/21639467 (2 pages)
5 January 1996Ad 15/12/95--------- £ si [email protected]=18 £ ic 21639449/21639467 (2 pages)
17 October 1995Ad 08/09/95--------- £ si [email protected]=137251 £ ic 21493957/21631208 (2 pages)
17 October 1995Ad 08/09/95--------- £ si [email protected]=137251 £ ic 21493957/21631208 (2 pages)
17 October 1995Ad 14/09/95--------- £ si [email protected]=8241 £ ic 21631208/21639449 (4 pages)
17 October 1995Ad 14/09/95--------- £ si [email protected]=8241 £ ic 21631208/21639449 (4 pages)
5 September 1995Amending 882 re doc reg 24.08.95 (2 pages)
5 September 1995Amending 882 re doc reg 24.08.95 (2 pages)
10 August 1995Memorandum and Articles of Association (12 pages)
10 August 1995Memorandum and Articles of Association (12 pages)
25 July 1995£ ic 21507726/21493944 18/07/95 £ sr [email protected]=13781 (1 page)
25 July 1995£ ic 21507726/21493944 18/07/95 £ sr [email protected]=13781 (1 page)
19 June 1995Conso s-div 05/06/95 (1 page)
19 June 1995Conso s-div 05/06/95 (1 page)
22 March 1995Registered office changed on 22/03/95 from: wavell house holcombe road helmshore rossendale lancashire BB4 4NB (1 page)
22 March 1995Registered office changed on 22/03/95 from: wavell house holcombe road helmshore rossendale lancashire BB4 4NB (1 page)
14 March 1995Return made up to 07/02/95; bulk list available separately (36 pages)
14 March 1995Return made up to 07/02/95; bulk list available separately (36 pages)
14 February 1995Nc inc already adjusted 26/01/95 (1 page)
14 February 1995Nc inc already adjusted 26/01/95 (1 page)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(103 pages)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(103 pages)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(103 pages)
3 February 1995Full group accounts made up to 30 September 1994 (56 pages)
3 February 1995Full group accounts made up to 30 September 1994 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (404 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
15 November 1994Particulars of mortgage/charge (7 pages)
15 November 1994Particulars of mortgage/charge (7 pages)
6 May 1994Cancellation of sh prem account (3 pages)
6 May 1994Cancellation of sh prem account (3 pages)
15 April 1994Full group accounts made up to 30 September 1993 (48 pages)
15 April 1994Full group accounts made up to 30 September 1993 (48 pages)
10 April 1993Accounts made up to 30 September 1992 (40 pages)
10 April 1993Accounts made up to 30 September 1992 (40 pages)
5 March 1993Listing of particulars (27 pages)
5 March 1993Listing of particulars (27 pages)
2 March 1993£ nc 12305000/27743160 08/02/93 (1 page)
2 March 1993Memorandum and Articles of Association (86 pages)
2 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
2 March 1993Memorandum and Articles of Association (86 pages)
2 March 1993£ nc 12305000/27743160 08/02/93 (1 page)
2 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
19 January 1993Listing of particulars (58 pages)
19 January 1993Listing of particulars (58 pages)
16 March 1992Full group accounts made up to 30 September 1991 (36 pages)
16 March 1992Full group accounts made up to 30 September 1991 (36 pages)
21 February 1992Annual return made up to 07/02/92 (11 pages)
21 February 1992Annual return made up to 07/02/92 (11 pages)
30 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 January 1992£ nc 3052500/12305000 23/01/92 (1 page)
30 January 1992£ nc 3052500/12305000 23/01/92 (1 page)
11 June 1991Full group accounts made up to 30 September 1990 (30 pages)
11 June 1991Full group accounts made up to 30 September 1990 (30 pages)
28 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 May 1991£ nc 2200000/3052500 13/05/91 (1 page)
28 May 1991£ nc 2200000/3052500 13/05/91 (1 page)
28 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 April 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 April 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 March 1990Full accounts made up to 30 September 1989 (31 pages)
13 March 1990Full accounts made up to 30 September 1989 (31 pages)
19 February 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 February 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1989Full group accounts made up to 30 September 1988 (30 pages)
16 March 1989Full group accounts made up to 30 September 1988 (30 pages)
25 March 1988Full group accounts made up to 30 September 1987 (27 pages)
25 March 1988Full group accounts made up to 30 September 1987 (27 pages)
17 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 March 1988Nc inc already adjusted (1 page)
17 March 1988Nc inc already adjusted (1 page)
17 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 March 1987Group of companies' accounts made up to 30 September 1986 (19 pages)
20 March 1987Group of companies' accounts made up to 30 September 1986 (19 pages)
6 March 1987Certificate of re-registration from Private to Public Limited Company (1 page)
6 March 1987Certificate of re-registration from Private to Public Limited Company (1 page)
29 September 1986Company name changed pendle travel services LIMITED\certificate issued on 29/09/86 (2 pages)
29 September 1986Company name changed pendle travel services LIMITED\certificate issued on 29/09/86 (2 pages)
23 September 1986Gazettable document (29 pages)
23 September 1986Gazettable document (29 pages)
23 July 1986Registered office changed on 23/07/86 from: 21A deardengate haslingden lancashire (1 page)
23 July 1986Registered office changed on 23/07/86 from: 21A deardengate haslingden lancashire (1 page)
16 April 1986Accounts made up to 30 September 1985 (19 pages)
16 April 1986Accounts made up to 30 September 1985 (19 pages)
17 December 1984Accounts made up to 30 September 1984 (20 pages)
17 December 1984Accounts made up to 30 September 1984 (20 pages)
19 May 1984Accounts made up to 30 September 1983 (22 pages)
19 May 1984Accounts made up to 30 September 1983 (22 pages)
8 July 1983Accounts made up to 30 September 1982 (16 pages)
8 July 1983Accounts made up to 30 September 1982 (16 pages)
22 September 1982Accounts made up to 30 September 1980 (7 pages)
22 September 1982Accounts made up to 30 September 1980 (7 pages)
14 February 1981Accounts made up to 30 September 1979 (6 pages)
14 February 1981Accounts made up to 30 September 1979 (6 pages)
13 October 1978Accounts made up to 31 December 1977 (6 pages)
13 October 1978Accounts made up to 31 December 1977 (6 pages)
12 April 1977Accounts made up to 31 December 1975 (6 pages)
12 April 1977Accounts made up to 31 December 1975 (6 pages)
12 October 1976Accounts made up to 31 December 1976 (6 pages)
12 October 1976Accounts made up to 31 December 1976 (6 pages)
16 January 1969Registered office changed on 16/01/69 from: registered office changed (1 page)
16 January 1969Registered office changed on 16/01/69 from: registered office changed (1 page)
3 December 1962Incorporation (20 pages)
3 December 1962Certificate of incorporation (1 page)
3 December 1962Certificate of incorporation (1 page)
3 December 1962Incorporation (20 pages)
23 November 1962Registered office changed on 23/11/62 from: registered office changed (6 pages)
23 November 1962Registered office changed on 23/11/62 from: registered office changed (6 pages)