AIRLINE NETWORK LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/10/2330 October 2023 Declaration of solvency

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

28/09/2328 September 2023 Director's details changed for Mr John Constantine Bevan on 2023-09-28

View Document

26/09/2326 September 2023 Director's details changed for Mrs Ailsa Elizabeth Pollard on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr John Constantine Bevan on 2023-09-26

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/10/214 October 2021 Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Asif Hamza Parkar as a director on 2021-10-04

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM THE TRIDENT CENTRE PORTWAY RIBBLE DOCKLANDS PRESTON LANCASHIRE PR2 2QA

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / GOLD MEDAL INTERNATIONAL LTD / 14/02/2019

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JOSHUA WILFRID GUBBAY

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ANDREW GRAHAM WARREN SHELTON

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/1829 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/1829 June 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/06/1829 June 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-06-20

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JOHN CONSTANTINE BEVAN

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WASHINGTON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ASIF HAMZA PARKAR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LAWTON

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR AILSA POLLARD

View Document

02/05/172 May 2017 SECRETARY APPOINTED RYAN JAMES COOKE

View Document

02/05/172 May 2017 DIRECTOR APPOINTED ANDREW JAMES WASHINGTON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MARK LAWTON

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE BARRASS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDREW

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL SMITH

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/03/1420 March 2014 SECRETARY APPOINTED PAUL SMITH

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED AILSA POLLARD

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED IAIN CHARLES RICHARD ANDREW

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED STEVE BARRASS

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BRADLEY

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR KLAUS-ULRICH SPERL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/04/133 April 2013 DIRECTOR APPOINTED KLAUS-ULRICH GERHARD SPERL

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP AIRD-MASH

View Document

03/04/133 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BACON

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR PHILLIP JOHN AIRD-MASH

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/12/109 December 2010 CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY FISHER

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BACON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STEVEN FISHER / 29/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BRADLEY / 27/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 CURRSHO FROM 31/03/2010 TO 30/09/2009

View Document

07/05/097 May 2009 SECRETARY APPOINTED SHIRLEY BRADLEY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BACON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH TOWNSLEY

View Document

05/04/095 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/12/083 December 2008 SUBDIVIDED 18/06/2008

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 S-DIV

View Document

25/06/0825 June 2008 SUB DIV 18/06/2008

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: NETWORK HOUSE NAVIGATION VILLAGE RIVERSWAY PRESTON.PR2 2YP

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9724 July 1997 NC INC ALREADY ADJUSTED 24/06/97

View Document

24/07/9724 July 1997 CONVE 24/06/97

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 ADOPT MEM AND ARTS 24/06/97

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 £ NC 51000/100000 21/08/91

View Document

24/07/9724 July 1997 £ NC 100000/109000 24/06/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/9428 October 1994 REREGISTRATION PRI-PLC 13/10/94

View Document

28/10/9428 October 1994 AUDITORS' REPORT

View Document

28/10/9428 October 1994 AUDITORS' STATEMENT

View Document

28/10/9428 October 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9428 October 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9428 October 1994 BALANCE SHEET

View Document

28/10/9428 October 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 COMPANY NAME CHANGED AIRLINE TICKET NETWORK LIMITED CERTIFICATE ISSUED ON 28/09/94

View Document

27/09/9427 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/94

View Document

03/09/943 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

07/10/937 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/931 October 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: 19 PARK STREET LYTHAM LANCASHIRE FY8 5LU

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 £ NC 1000/51000 21/08/91

View Document

08/11/918 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/91

View Document

14/10/9114 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/09/9118 September 1991 ADOPT MEM AND ARTS 21/08/91

View Document

16/09/9116 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/09/91

View Document

16/09/9116 September 1991 COMPANY NAME CHANGED WEIGHTFIRST LIMITED CERTIFICATE ISSUED ON 17/09/91

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 27/06/91

View Document

27/06/9127 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company