MAJOR & MRS HOLT'S BATTLEFIELD TOURS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON BRUNTON

View Document

09/03/119 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: MR ROGER M SEWELL, 11 CHERRY ACRE, CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0SX

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S PARTICULARS MICHAEL SILVER

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: C/O MR M J SILVER FULTON HOUSE FULTON ROAD WEMBLEY PARK MIDDLESEX HA9 0TF

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/02/05

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: THE OLD PLOUGH HIGH STREET EASTRY KENT CT13 0HF

View Document

24/01/0424 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/02

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 15 MARKET STREET SANDWICH KENT CT13 9DA

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX

View Document

24/01/9724 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9724 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED CHRISTOPHER COLEY LIMITED CERTIFICATE ISSUED ON 13/09/96

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/958 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991

View Document

07/02/917 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/919 January 1991 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: G OFFICE CHANGED 09/06/89 122 BATH ROAD CHELTENHAM GLOS GL53 7JX

View Document

18/05/8918 May 1989 � NC 100/50000

View Document

18/05/8918 May 1989 NC INC ALREADY ADJUSTED 27/04/89

View Document

27/04/8927 April 1989

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: G OFFICE CHANGED 27/04/89 84 TEMPLE AVENUE TEMPLE CAHMBERS LONDON EC4Y OHP

View Document

27/04/8927 April 1989

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 COMPANY NAME CHANGED PINEBLOCK LIMITED CERTIFICATE ISSUED ON 24/04/89

View Document

20/04/8920 April 1989 ALTER MEM AND ARTS 140489

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8919 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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