CLOSE NUMBER 25 LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED THOMAS COOK LIMITED
CERTIFICATE ISSUED ON 18/07/13

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS JULIA LOUISE SEARY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010

View Document

28/10/1028 October 2010 CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/06/0823 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED
BLUE RIDGE TRAVEL LIMITED
CERTIFICATE ISSUED ON 12/02/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; NO CHANGE OF MEMBERS

View Document

07/07/017 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
THORPE WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6SB

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/01/01; NO CHANGE OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
BEULAH COURT, ALBERT ROAD, HORLEY, SURREY RH6 7HP

View Document

12/10/9912 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM:
82 ST JOHN STREET, LONDON, EC1M 4JN

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 S386 DISP APP AUDS 25/11/96

View Document

09/01/979 January 1997 S252 DISP LAYING ACC 25/11/96

View Document

09/01/979 January 1997 S366A DISP HOLDING AGM 25/11/96

View Document

09/01/979 January 1997 S369(4) SHT NOTICE MEET 25/11/96

View Document

27/08/9627 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/08/96

View Document

27/08/9627 August 1996 ￯﾿ᄑ NC 100000/600000
15/08/96

View Document

27/08/9627 August 1996 ALTER MEM AND ARTS 15/08/96

View Document

27/08/9627 August 1996 NC INC ALREADY ADJUSTED 15/08/96

View Document

14/06/9614 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 ALTER MEM AND ARTS 04/03/96

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED
HELMSMAN TRAVEL LIMITED
CERTIFICATE ISSUED ON 12/03/96

View Document

25/02/9625 February 1996 ADOPT MEM AND ARTS 31/01/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information