Close Number 19 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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 related company news information about these directors and secretaries in other companies
FLYING COLOURS AIRLINES LIMITED
JMC AIRLINES LIMITED
THOMAS COOK AIRLINES UK LIMITED
Company type Private Limited Company , Dissolved Company Number 03152459 Record last updated Thursday, February 15, 2018 11:03:44 AM UTC Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard There are 1,585 companies registered at this street
Postal Code EC4A3TR Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Jun 7, 2017 Second notification of strike-off action in london gazette Registry Mar 7, 2017 Return of final meeting in a members' voluntary winding-up Notices Jan 26, 2017 Final meetings Registry Aug 3, 2016 Liquidator's progress report Registry Jul 10, 2015 Change of registered office address Registry Jul 9, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Jul 9, 2015 Resolution Registry Jul 9, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 8, 2015 Notification of single alternative inspection location Notices Jul 2, 2015 Appointment of liquidators Registry Jun 18, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Jun 18, 2015 Statement of release / cease from charge / whole both / charge no 29 2595317... Registry Jun 15, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Jan 26, 2015 Annual return Financials Jul 3, 2014 Annual accounts Registry Jun 2, 2014 Resignation of one Director Registry Jun 2, 2014 Resignation of one Company Director and one Director (a man) Registry Jan 27, 2014 Annual return Registry Jul 16, 2013 Change of name certificate Registry Jul 16, 2013 Company name change Registry Jun 18, 2013 Appointment of a person as Director Registry Jun 18, 2013 Appointment of a woman Financials Jun 11, 2013 Annual accounts Registry Apr 9, 2013 Appointment of a person as Director Registry Apr 9, 2013 Resignation of one Director Registry Apr 9, 2013 Resignation of a woman Registry Apr 9, 2013 Appointment of a man as Director and Company Director Registry Jan 28, 2013 Annual return Financials Jun 13, 2012 Annual accounts Registry Jan 26, 2012 Annual return Financials Jul 21, 2011 Annual accounts Registry Mar 8, 2011 Appointment of a person as Director Registry Mar 7, 2011 Resignation of one Director Registry Mar 1, 2011 Appointment of a woman Registry Mar 1, 2011 Resignation of one Solicitor and one Director (a man) Registry Feb 25, 2011 Appointment of a person as Secretary Registry Feb 25, 2011 Resignation of one Secretary Registry Feb 25, 2011 Resignation of one Secretary (a man) Registry Feb 25, 2011 Appointment of a woman as Secretary Registry Jan 26, 2011 Annual return Financials May 10, 2010 Annual accounts Registry Jan 26, 2010 Annual return Registry Nov 6, 2009 Change of particulars for secretary Registry Nov 6, 2009 Change of particulars for director Financials Mar 23, 2009 Annual accounts Registry Jan 26, 2009 Annual return Registry Jun 25, 2008 Accounts Financials Jun 24, 2008 Annual accounts Registry Jun 12, 2008 Appointment of a person Registry Jun 12, 2008 Appointment of a person as Director Registry Jun 9, 2008 Resignation of a person Registry Jun 6, 2008 Resignation of a person 2598320... Registry Jun 6, 2008 Resignation of a person Registry Jun 6, 2008 Resignation of a person 2598317... Registry Jun 6, 2008 Resignation of a person Registry Jun 6, 2008 Resignation of 5 people: one Managing Director, one Company Director and one Director (a man) Registry Jan 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2008 Annual return Registry Nov 30, 2007 Particulars of a mortgage or charge Registry Nov 30, 2007 Particulars of a mortgage or charge 1944769... Registry Nov 2, 2007 Resignation of a person Registry Oct 31, 2007 Resignation of one Company Director and one Director (a man) Registry Oct 19, 2007 Appointment of a person Registry Oct 19, 2007 Appointment of a man as Company Director and Director Financials Aug 20, 2007 Annual accounts Registry Mar 16, 2007 Resignation of a person Registry Mar 1, 2007 Resignation of one Director (a man) Financials Feb 22, 2007 Annual accounts Registry Jan 26, 2007 Annual return Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 22, 2006 Particulars of a mortgage or charge Registry Oct 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1945013... Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1801587... Registry Jul 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1801342... Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944722... Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1945009... Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1753165... Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1880195... Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1789202... Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 64360839... Registry Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2006 Annual return Registry Jan 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 19, 2005 Notice of change of directors or secretaries or in their particulars Registry Aug 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1767481... Registry Jun 23, 2005 Notice of change of directors or secretaries or in their particulars Registry Jun 22, 2005 Notice of change of directors or secretaries or in their particulars 1767434... Registry Jun 3, 2005 Notice of change of directors or secretaries or in their particulars Registry Jun 1, 2005 Appointment of a person Financials Jun 1, 2005 Annual accounts