CLOSE NUMBER 33 LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 DECLARATION OF SOLVENCY

View Document

12/06/1512 June 2015 SAIL ADDRESS CREATED

View Document

03/06/153 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/153 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
THE THOMAS COOK BUSINESS PARK
CONINGSBY ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE3 8SB

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED MYTRAVEL TOUR OPERATIONS LIMITED
CERTIFICATE ISSUED ON 11/05/15

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Document

04/06/144 June 2014 SECRETARY APPOINTED MS SHIRLEY BRADLEY

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA SYLVESTER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

09/04/139 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

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

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED JULIA LOUISE SEARY

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

12/01/1112 January 2011 ADOPT ARTICLES 03/01/2011

View Document

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

View Document

27/10/1027 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

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN SYLVESTER / 17/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/06/0818 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 COMPANY NAME CHANGED
TOURMAJOR LIMITED
CERTIFICATE ISSUED ON 01/11/07

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

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

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/05/0221 May 2002 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

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

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

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
PE3 6SB

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 03/05/00; NO CHANGE OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
45 BERKELEY STREET
LONDON W1A 1EB

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 COMPANY NAME CHANGED
THOMAS COOK RAND TRAVELLERS CHEQ
UES LIMITED
CERTIFICATE ISSUED ON 05/01/98

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED
ROBIN EDWARDS TRAVEL (W.G.C.) LI
MITED
CERTIFICATE ISSUED ON 13/10/97

View Document

27/07/9727 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 EXEMPTION FROM APPOINTING AUDITORS 03/09/92

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

13/05/8613 May 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

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