- Company Overview for MICROS TRAVEL LIMITED (02698763)
- Filing history for MICROS TRAVEL LIMITED (02698763)
- People for MICROS TRAVEL LIMITED (02698763)
- Charges for MICROS TRAVEL LIMITED (02698763)
- Insolvency for MICROS TRAVEL LIMITED (02698763)
- More for MICROS TRAVEL LIMITED (02698763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2019 | |
04 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2018 | |
21 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
25 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
11 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | 4.70 | Declaration of solvency | |
14 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
02 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Sep 2014 | TM01 | Termination of appointment of Stephen Walder as a director on 22 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Kaweh Niroomand as a director on 22 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Frank Peter Ward as a director on 22 September 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Stephen Walder as a secretary on 22 September 2014 | |
23 Sep 2014 | AP03 | Appointment of Mr David James Hudson as a secretary on 22 September 2014 | |
23 Sep 2014 | AP02 | Appointment of Oracle Corporation Nominees Limited as a director on 22 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr David James Hudson as a director on 22 September 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Micros Fidelio House 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 23 September 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 |