Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Allbury Travel Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 2, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

LIBRA HOLIDAYS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01073441
Record last updated Tuesday, April 19, 2016 3:20:52 PM UTC
Official Address 1 Kings Avenue Winchmore Hill London N213na
There are 3,240 companies registered at this street
Postal Code N213NA
Sector Travel agencies etc; tourist

Charts

Visits

ALLBURY TRAVEL GROUP LIMITED (United Kingdom) Page visits 2024

Searches

ALLBURY TRAVEL GROUP LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry May 26, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 26, 2015 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Dec 19, 2014 Final meetings Final meetings
Registry Jul 22, 2014 Liquidator's progress report Liquidator's progress report
Registry Jan 7, 2014 Liquidator's progress report 1073... Liquidator's progress report 1073...
Registry Jul 18, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 22, 2013 Liquidator's progress report 1073... Liquidator's progress report 1073...
Registry Jul 16, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 17, 2012 Liquidator's progress report 1073... Liquidator's progress report 1073...
Registry Dec 16, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jul 9, 2010 Administrator's progress report Administrator's progress report
Registry Mar 1, 2010 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 17, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Feb 15, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 18, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Jan 18, 2010 Change of registered office address Change of registered office address
Registry Sep 16, 2009 Resignation of a director Resignation of a director
Registry Aug 1, 2009 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jul 2, 2009 Annual accounts Annual accounts
Registry Jun 25, 2009 Annual return Annual return
Registry Jun 25, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 25, 2009 Resignation of a director Resignation of a director
Registry Jun 25, 2009 Resignation of a director 1073... Resignation of a director 1073...
Registry Jun 19, 2009 Resignation of 2 people: one Co Director and one Director (a man) Resignation of 2 people: one Co Director and one Director (a man)
Registry Sep 29, 2008 Annual return Annual return
Registry Sep 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1073... Declaration of satisfaction in full or in part of a mortgage or charge 1073...
Registry Sep 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1073... Declaration of satisfaction in full or in part of a mortgage or charge 1073...
Financials Aug 12, 2008 Annual accounts Annual accounts
Registry Jun 4, 2008 Resignation of a director Resignation of a director
Registry Jun 4, 2008 Resignation of a director 1073... Resignation of a director 1073...
Registry Jun 2, 2008 Resignation of 2 people: one Accountant, one Director (a man) and one Marketing Director Resignation of 2 people: one Accountant, one Director (a man) and one Marketing Director
Registry Apr 25, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 25, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 17, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 17, 2008 Appointment of a director Appointment of a director
Registry Apr 17, 2008 Appointment of a director 1073... Appointment of a director 1073...
Registry Apr 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 17, 2008 Appointment of a director Appointment of a director
Registry Apr 17, 2008 Appointment of a director 1073... Appointment of a director 1073...
Registry Apr 17, 2008 Resignation of a director Resignation of a director
Registry Apr 17, 2008 Resignation of a director 1073... Resignation of a director 1073...
Registry Apr 17, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 16, 2008 Memorandum of association Memorandum of association
Registry Apr 14, 2008 Company name change Company name change
Registry Apr 9, 2008 Change of name certificate Change of name certificate
Registry Mar 20, 2008 Six appointments: 6 men Six appointments: 6 men
Registry Mar 20, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 13, 2007 Resignation of a director Resignation of a director
Registry Nov 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Aug 10, 2007 Annual accounts Annual accounts
Registry Jul 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 2007 Particulars of a mortgage or charge 1073... Particulars of a mortgage or charge 1073...
Registry May 15, 2007 Annual return Annual return
Registry May 14, 2007 Resignation of a director Resignation of a director
Registry May 14, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 2007 Miscellaneous document Miscellaneous document
Registry Aug 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 30, 2006 Annual return Annual return
Financials Mar 29, 2006 Annual accounts Annual accounts
Registry Mar 16, 2006 Appointment of a director Appointment of a director
Registry Mar 1, 2006 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 25, 2005 Annual accounts Annual accounts
Registry Jul 28, 2005 Annual return Annual return
Registry Mar 21, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 21, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 21, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 21, 2005 Varying share rights and names Varying share rights and names
Registry Mar 21, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 21, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 17, 2004 Annual accounts Annual accounts
Registry May 6, 2004 Annual return Annual return
Registry Dec 23, 2003 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 23, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 5, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 5, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 5, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 5, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 25, 2003 Resignation of a director Resignation of a director
Registry Nov 25, 2003 Resignation of a director 1073... Resignation of a director 1073...
Registry Nov 14, 2003 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Oct 16, 2003 Resignation of a director Resignation of a director
Registry Oct 16, 2003 Resignation of a director 1073... Resignation of a director 1073...
Registry Sep 30, 2003 Resignation of 2 people: one Accountant and one Director (a man) Resignation of 2 people: one Accountant and one Director (a man)
Registry Jun 7, 2003 Annual return Annual return
Registry Mar 19, 2003 Appointment of a director Appointment of a director
Financials Mar 4, 2003 Annual accounts Annual accounts
Registry Mar 1, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 21, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 12, 2002 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy