Manns Travel Ltd was registered on 20 November 2003 and are based in Hatters Lane in Watford. There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Bakhtawar Singh | 20 November 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Baljit | 20 November 2003 | 29 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 May 2020 | |
LIQ14 - N/A | 20 February 2020 | |
LIQ03 - N/A | 30 May 2019 | |
LIQ03 - N/A | 12 June 2018 | |
LIQ MISC - N/A | 14 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 February 2018 | |
LIQ10 - N/A | 08 February 2018 | |
AD01 - Change of registered office address | 23 November 2017 | |
LIQ03 - N/A | 17 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2016 | |
AD01 - Change of registered office address | 29 May 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
4.20 - N/A | 22 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 April 2015 | |
CH01 - Change of particulars for director | 12 March 2015 | |
DISS16(SOAS) - N/A | 06 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 16 May 2013 | |
MR01 - N/A | 25 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 27 March 2013 | |
AR01 - Annual Return | 26 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 March 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 04 July 2011 | |
TM02 - Termination of appointment of secretary | 29 June 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 13 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
363s - Annual Return | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 21 September 2005 | |
225 - Change of Accounting Reference Date | 19 September 2005 | |
363s - Annual Return | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
NEWINC - New incorporation documents | 20 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2013 | Outstanding |
N/A |
Debenture | 18 March 2006 | Outstanding |
N/A |