EURO TRAVEL LIMITED
Status | LIQUIDATION |
Company No. | 01959024 |
Category | Private Limited Company |
Incorporated | 14 Nov 1985 |
Age | 38 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
EURO TRAVEL LIMITED is an liquidation private limited company with number 01959024. It was incorporated 38 years, 5 months, 16 days ago, on 14 November 1985. The company address is Baring House Baring House, Exeter, EX1 1TL.
Company Fillings
Liquidation compulsory winding up order
Date: 10 Feb 1992
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/07/91; full list of members
Documents
Legacy
Date: 02 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Sep 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 31/08
Documents
Legacy
Date: 16 May 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/10
Documents
Accounts with accounts type full
Date: 27 Apr 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Accounts with accounts type full
Date: 23 Apr 1990
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Resolution
Date: 30 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 21/03/90--------- £ si 300000@1=300000 £ ic 40000/340000
Documents
Legacy
Date: 30 Mar 1990
Category: Capital
Type: 123
Description: £ nc 40000/500000 21/03/90
Documents
Legacy
Date: 26 Jan 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/07/88; full list of members
Documents
Legacy
Date: 26 Aug 1988
Category: Capital
Type: PUC 2
Description: Wd 25/07/88 ad 27/06/88--------- premium £ si 39998@1=39998 £ ic 2/40000
Documents
Legacy
Date: 25 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 22 Jun 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exeter airport development compa ny LIMITED\certificate issued on 23/06/88
Documents
Resolution
Date: 22 Jun 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/03/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
2 THE LINKS,HERNE BAY,CT6 7GQ
Number: | 10591804 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 VALE ROAD,NORTHFLEET,DA11 8DD
Number: | 11745354 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10952210 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 07320446 |
Status: | ACTIVE |
Category: | Private Limited Company |
NACROPOLIS CONSTRUCTION LIMITED
SUITE 1 STANMORE TOWERS,STANMORE,HA7 4AW
Number: | 07947618 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENWICK CONSULTANTS (MOXLEY) LTD
3RD FLOOR J & C BUILDING WICKHAMS CAY 1 PO BOX 362,TORTOLA,
Number: | FC031256 |
Status: | ACTIVE |
Category: | Other company type |