FIRST CHOICE TOUR OPERATIONS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

08/02/128 February 2012 AUD SECTION 519

View Document

21/12/1121 December 2011 SEC 519 CA 2006

View Document

01/11/111 November 2011 SECTION 519

View Document

10/10/1110 October 2011 AUDITOR'S RESIGNATION

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

06/03/996 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/08/9722 August 1997 S366A DISP HOLDING AGM 11/08/97

View Document

22/08/9722 August 1997 S252 DISP LAYING ACC 11/08/97

View Document

22/08/9722 August 1997 S386 DIS APP AUDS 11/08/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/968 June 1996 AUDITOR'S RESIGNATION

View Document

03/06/963 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: G OFFICE CHANGED 28/01/95 1ST FLOOR,ASTRAL TOWERS BETTS WAY CRAWLEY WEST SUSSEX RH10 2GX

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 COMPANY NAME CHANGED OWNERS ABROAD TOUR OPERATIONS LI MITED CERTIFICATE ISSUED ON 24/08/94

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: G OFFICE CHANGED 25/09/92 NEWCOMBE HOUSE(10TH FLOOR) 45 NOTTING HILL GATE LONDON W11 3LQ

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992

View Document

22/05/9222 May 1992 ADOPT MEM AND ARTS 13/05/92

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992

View Document

12/08/9112 August 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

21/11/9021 November 1990 Resolutions

View Document

21/11/9021 November 1990 EXEMPTION FROM APPOINTING AUDITORS 03/09/90

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED ARROWSMITH LIMITED CERTIFICATE ISSUED ON 21/11/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: G OFFICE CHANGED 08/08/90 ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ

View Document

21/12/8921 December 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/08/8910 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/11/888 November 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/02/8823 February 1988 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 GAZETTABLE DOCUMENT

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: G OFFICE CHANGED 19/08/86 C/O BRITISH CALEDONIAN AIRWAYS CALEDONIAN HOUSE CRAWLEY WEST SUSSEX

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/8619 May 1986 REGISTERED OFFICE CHANGED ON 19/05/86 FROM: G OFFICE CHANGED 19/05/86 C/O BRITISH CALEDONIAN AIRWAYS CALEDONIAN HOUSE CRAWLEY WEST SUSSEX

View Document

19/05/8619 May 1986 REGISTERED OFFICE CHANGED ON 19/05/86 FROM: G OFFICE CHANGED 19/05/86 CALEDONIAN HOUSE CRAWLEY WEST SUSSEX RH1O 2XA

View Document

25/03/8625 March 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/86

View Document

20/11/8520 November 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