TRAVEL ALLIANCE LIMITED



Company Documents

DateDescription
05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1323 October 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BARLOW / 31/07/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/08/1126 August 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BARLOW / 01/04/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA FLATMAN / 01/04/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 179 HIGH STREET BROMLEY KENT BR1 1LB

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BARLOW / 21/12/2009

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR DOREEN DUNCAN

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 AUDITOR'S RESIGNATION

View Document

28/08/0828 August 2008 SECRETARY APPOINTED BARBARA FLATMAN

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED ADRIAN BAULF

View Document

14/08/0814 August 2008 SECRETARY RESIGNED ANDREW JAMES

View Document

07/04/087 April 2008 DIRECTOR'S PARTICULARS ADRIAN BAULF

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/021 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document



28/01/0128 January 2001 ADOPT MEMORANDUM 16/01/01

View Document

27/01/0127 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 � IC 100000/90000 30/09/99 � SR 10000@1=10000

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/06/9815 June 1998 � SR 19800@1 09/09/94

View Document

21/01/9821 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 10 MINORIES LONDON EC3N 1BJ

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994

View Document

09/02/949 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED T & D WORLD TRAVEL LIMITED CERTIFICATE ISSUED ON 27/10/93

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: G OFFICE CHANGED 12/10/93 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/09/9324 September 1993 NC INC ALREADY ADJUSTED 15/09/93

View Document

24/09/9324 September 1993 � NC 100000/500000 15/09

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991

View Document

30/09/9030 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/03/9026 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/02/8921 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: G OFFICE CHANGED 01/02/88 22 SPRINGFIELD GDNS BICKLEY KENT BR1 2LZ

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/03/856 March 1985 CERTIFICATE OF INCORPORATION

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