MIKE DE COURCEY TRAVEL LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-08-02

View Document

29/09/2229 September 2022 Liquidators' statement of receipts and payments to 2022-08-02

View Document

28/03/2228 March 2022 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-28

View Document

03/08/213 August 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/02/1526 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013606450015

View Document

18/02/1418 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL PATRICK DE COURCEY / 12/11/2012

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL PATRICK DE COURCEY / 12/11/2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DECOURCEY / 12/11/2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BERNADETTE DE COURCEY / 12/11/2012

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/05/114 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 13

View Document

15/02/1115 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 13

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL PATRICK DE COURCEY / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DECOURCEY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BERNADETTE DE COURCEY / 12/01/2010

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MRS MARY BERNADETTE DE COURCEY

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS ADRIAN DE COURCEY

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED MARY DE COURCEY

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/12/0728 December 2007 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8823 January 1988 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/863 July 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

30/03/7830 March 1978 CERTIFICATE OF INCORPORATION

View Document

30/03/7830 March 1978 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