THE REALLY GREAT HOLIDAY COMPANY PLC

02813710
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
03 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
03 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
12 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
19 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
26 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
28 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
13 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
10 Jan 2012 officers Termination of appointment of director (Philip John Aird-Mash) 2 Buy now
27 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
29 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL 1 Buy now
04 Sep 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 22 Buy now
09 Apr 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
28 Dec 2008 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
28 Dec 2008 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
10 Dec 2008 insolvency Liquidation In Administration Proposals 39 Buy now
08 Dec 2008 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 4 Buy now
01 Nov 2008 insolvency Liquidation In Administration Extension Of Time 1 Buy now
22 Sep 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ 1 Buy now
18 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
28 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
19 Jun 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from mitre court fleming way crawley west sussex RH10 9NJ 1 Buy now
19 Jun 2008 address Location of debenture register 1 Buy now
19 Jun 2008 address Location of register of members 1 Buy now
29 May 2008 accounts Annual Accounts 18 Buy now
11 Apr 2008 officers Director appointed philip john aird-mash 3 Buy now
11 Apr 2008 officers Secretary appointed hywel thomas 5 Buy now
10 Apr 2008 officers Appointment terminated director magnus thorsteinsson 1 Buy now
10 Apr 2008 officers Appointment terminated director philip wyatt 1 Buy now
10 Apr 2008 officers Appointment terminated director stephen boardman 1 Buy now
10 Apr 2008 officers Appointment terminated director and secretary michael stoney 1 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
12 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
31 May 2007 annual-return Return made up to 28/04/07; no change of members 8 Buy now
26 Mar 2007 accounts Annual Accounts 22 Buy now
10 Feb 2007 officers Director resigned 1 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
16 Nov 2006 auditors Auditors Resignation Company 2 Buy now
07 Nov 2006 auditors Auditors Resignation Company 2 Buy now
10 May 2006 annual-return Return made up to 28/04/06; full list of members 9 Buy now
10 May 2006 officers Director resigned 1 Buy now
13 Mar 2006 accounts Annual Accounts 21 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 3A gatwick metro centre balcombe road horley surrey RH6 9GA 1 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
07 Jul 2005 officers Director resigned 1 Buy now
07 Jul 2005 officers Director resigned 1 Buy now
10 May 2005 annual-return Return made up to 28/04/05; full list of members 9 Buy now
09 Apr 2005 accounts Annual Accounts 21 Buy now
07 May 2004 annual-return Return made up to 28/04/04; full list of members 9 Buy now
17 Mar 2004 accounts Annual Accounts 23 Buy now
10 May 2003 annual-return Return made up to 28/04/03; full list of members 9 Buy now
07 Apr 2003 auditors Auditors Resignation Company 2 Buy now
27 Jan 2003 accounts Annual Accounts 21 Buy now
03 May 2002 annual-return Return made up to 28/04/02; full list of members 9 Buy now
30 Apr 2002 officers New director appointed 2 Buy now
27 Mar 2002 accounts Annual Accounts 21 Buy now
06 Jun 2001 annual-return Return made up to 28/04/01; full list of members 8 Buy now
09 Jan 2001 accounts Annual Accounts 20 Buy now
22 Apr 2000 annual-return Return made up to 28/04/00; full list of members 8 Buy now
28 Mar 2000 accounts Annual Accounts 21 Buy now
07 Dec 1999 officers New director appointed 2 Buy now
07 Dec 1999 officers New director appointed 2 Buy now
11 Jun 1999 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
11 Jun 1999 incorporation Re Registration Memorandum Articles 13 Buy now
11 Jun 1999 resolution Resolution 2 Buy now
11 Jun 1999 resolution Resolution 2 Buy now
11 Jun 1999 reregistration Declaration on reregistration from private to PLC 1 Buy now
11 Jun 1999 auditors Auditors Statement 1 Buy now
11 Jun 1999 auditors Auditors Report 1 Buy now
11 Jun 1999 accounts Accounts Balance Sheet 1 Buy now
11 Jun 1999 reregistration Application for reregistration from private to PLC 1 Buy now
03 Jun 1999 annual-return Return made up to 28/04/99; full list of members 6 Buy now
12 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 1999 accounts Annual Accounts 19 Buy now
08 Jan 1999 resolution Resolution 1 Buy now
08 Jan 1999 resolution Resolution 1 Buy now
31 Dec 1998 capital Nc dec already adjusted 22/12/98 1 Buy now
29 Dec 1998 officers Director resigned 1 Buy now
01 May 1998 annual-return Return made up to 28/04/98; full list of members 8 Buy now
18 Apr 1998 capital £ nc 1650000/1637500 31/10/97 1 Buy now
20 Jan 1998 accounts Annual Accounts 20 Buy now
11 Jan 1998 capital Ad 17/12/97-29/12/97 £ si 896000@1=896000 £ ic 330000/1226000 2 Buy now
31 Dec 1997 officers New secretary appointed 2 Buy now
11 Dec 1997 resolution Resolution 1 Buy now
11 Dec 1997 resolution Resolution 1 Buy now
11 Dec 1997 capital £ nc 500000/1650000 25/11/97 1 Buy now
18 Nov 1997 capital Ad 17/10/97--------- £ si 80000@1=80000 £ ic 250000/330000 2 Buy now
21 May 1997 annual-return Return made up to 28/04/97; full list of members 8 Buy now
07 May 1997 officers Secretary resigned;director resigned 1 Buy now
12 Feb 1997 accounts Annual Accounts 19 Buy now
07 May 1996 annual-return Return made up to 28/04/96; change of members 11 Buy now