Gac Travel Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 1996)all other documents available 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
OBC BUSINESS TRAVEL LIMITED
Company type
Private Limited Company , Dissolved
Company Number
02120451
Record last updated
Wednesday, October 19, 2016 3:29:09 PM UTC
Official Address
9 Floor 3 Hardman Street City Centre
There are 1,297 companies registered at this street
Locality
City Centre
Region
Manchester, England
Postal Code
M33HF
Sector
Travel agency activities
Visits
GAC TRAVEL LIMITED (United Kingdom) Page visits ©2026 https://en.datocapital.com 2022-5 2022-10 2022-12 2023-4 2023-9 2024-6 2024-7 2024-11 2024-12 2025-1 2025-2 2025-3 2025-10 2025-11 2025-12 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Oct 19, 2016
Final meetings
Registry
Mar 5, 2015
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 24, 2015
Change of registered office address
Registry
Feb 23, 2015
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Feb 23, 2015
Ordinary resolution in members' voluntary liquidation
Notices
Feb 17, 2015
Resolutions for winding-up
Notices
Feb 17, 2015
Appointment of liquidators
Registry
Jan 6, 2015
Resignation of one Director
Registry
Jan 6, 2015
Resignation of one Director 2120...
Registry
Jan 6, 2015
Resignation of one Director
Registry
Dec 31, 2014
Resignation of 3 people: one Director (a man), one Shipbroker and one Group Vice President
Financials
Apr 28, 2014
Annual accounts
Registry
Feb 28, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Jan 31, 2014
Annual return
Registry
Jan 28, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Oct 10, 2013
Appointment of a man as Secretary
Financials
Sep 26, 2013
Annual accounts
Registry
May 17, 2013
Resignation of one Director
Registry
May 17, 2013
Resignation of one Secretary
Registry
May 17, 2013
Appointment of a man as Secretary
Registry
May 10, 2013
Resignation of 2 people: a woman and a man
Registry
Jan 4, 2013
Annual return
Registry
Nov 12, 2012
Appointment of a man as Director
Registry
Nov 12, 2012
Resignation of one Director
Registry
Oct 31, 2012
Appointment of a man as Director and Group Vice President
Registry
Oct 31, 2012
Resignation of one Manager and one Director (a man)
Financials
Sep 28, 2012
Annual accounts
Registry
Jan 24, 2012
Annual return
Registry
Jan 23, 2012
Change of registered office address
Financials
Sep 29, 2011
Annual accounts
Registry
May 9, 2011
Resignation of one Director
Registry
May 9, 2011
Appointment of a man as Director
Registry
May 1, 2011
Appointment of a man as Director and Manager
Registry
May 1, 2011
Resignation of one Director (a man)
Registry
Mar 4, 2011
Annual return
Registry
Jan 12, 2011
Appointment of a man as Director
Registry
Jan 12, 2011
Resignation of one Director
Registry
Jan 1, 2011
Appointment of a man as Director
Registry
Dec 31, 2010
Resignation of one Director (a man)
Financials
Dec 10, 2010
Annual accounts
Registry
Mar 26, 2010
Resignation of one Director
Registry
Mar 25, 2010
Appointment of a man as Director
Registry
Mar 25, 2010
Appointment of a man as Director 2120...
Registry
Mar 1, 2010
Two appointments: 2 men
Registry
Mar 1, 2010
Resignation of one Director (a man) and one Shipbroker
Registry
Feb 5, 2010
Annual return
Registry
Feb 5, 2010
Change of particulars for director
Registry
Feb 5, 2010
Change of particulars for director 2120...
Registry
Feb 5, 2010
Change of particulars for director
Registry
Feb 5, 2010
Change of particulars for director 2120...
Registry
Jan 14, 2010
Authorised allotment of shares and debentures
Registry
Jan 11, 2010
Return of allotment of shares
Registry
Dec 16, 2009
Change of name certificate
Registry
Dec 16, 2009
Notice of change of name nm01 - resolution
Registry
Dec 16, 2009
Company name change
Financials
Jul 9, 2009
Annual accounts
Financials
Mar 28, 2009
Annual accounts 2120...
Registry
Feb 26, 2009
Change of accounting reference date
Registry
Feb 25, 2009
Annual return
Registry
Apr 15, 2008
Appointment of a director
Registry
Apr 15, 2008
Appointment of a director 2120...
Registry
Apr 15, 2008
Appointment of a man as Director
Registry
Apr 15, 2008
Resignation of a director
Registry
Apr 15, 2008
Resignation of a director 2120...
Registry
Mar 31, 2008
Resignation of 2 people: one Chartered Shipbroker, one Company Director and one Director (a man)
Registry
Mar 31, 2008
Appointment of a man as Director
Registry
Mar 12, 2008
Annual return
Financials
Feb 28, 2008
Annual accounts
Registry
May 9, 2007
Particulars of a mortgage or charge
Registry
Apr 13, 2007
Particulars of a mortgage or charge 2120...
Registry
Mar 14, 2007
Appointment of a secretary
Registry
Mar 14, 2007
Resignation of a director
Registry
Mar 1, 2007
Appointment of a man as Secretary
Registry
Feb 28, 2007
Resignation of one Finance Director and one Director (a man)
Financials
Feb 20, 2007
Annual accounts
Registry
Feb 9, 2007
Annual return
Registry
Jan 10, 2006
Annual return 2120...
Financials
Dec 9, 2005
Annual accounts
Financials
Mar 31, 2005
Annual accounts 2120...
Registry
Jan 24, 2005
Annual return
Registry
Mar 5, 2004
Annual return 2120...
Financials
Oct 13, 2003
Annual accounts
Registry
Oct 8, 2003
Appointment of a secretary
Registry
Oct 8, 2003
Resignation of a director
Registry
Oct 8, 2003
Resignation of a director 2120...
Registry
Sep 28, 2003
Appointment of a man as Secretary
Registry
Aug 31, 2003
Resignation of 2 people: one Chartered Accountant, one Shipping Manager and one Director (a man)
Registry
Jan 15, 2003
Annual return
Financials
Nov 27, 2002
Annual accounts
Registry
May 15, 2002
Change in situation or address of registered office
Registry
Jan 10, 2002
Annual return
Financials
Dec 7, 2001
Annual accounts
Financials
Apr 2, 2001
Annual accounts 2120...
Registry
Jan 4, 2001
Annual return
Registry
Jul 6, 2000
Appointment of a director
Registry
Jun 1, 2000
Appointment of a man as Director and Shipping Manager
Financials
Apr 5, 2000
Annual accounts
Registry
Feb 2, 2000
Resignation of a secretary
Registry
Feb 2, 2000
Appointment of a director
Registry
Jan 27, 2000
Appointment of a man as Director and Chartered Accountant