NAVIGANT UK LIMITED

Company Documents

DateDescription
08/03/108 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/098 December 2009 RESOLUTION INSOLVENCY:RES RE BOOKS

View Document

08/12/098 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/11/0930 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2009

View Document

21/05/0921 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2009

View Document

25/11/0825 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR RICAHRD LOVELL

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: MAPLE HOUSE, HIGH STREET POTTERS BAR HERTS EN6 5RF

View Document

05/11/075 November 2007 SPECIAL RESOLUTION TO WIND UP

View Document

05/11/075 November 2007 SP.RES. "IN SPECIE"

View Document

05/11/075 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

05/11/075 November 2007 DECLARATION OF SOLVENCY

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: MAPLE HOUSE, HIGH STREET POTTERS BAR HERTS EN6 5RF

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: INGERSOLL HOUSE 9 KINGSWAY LONDON WC2B 6XF

View Document

08/01/018 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/9923 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/12/998 December 1999

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 ADOPT MEM AND ARTS 26/11/99

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 Resolutions

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED MORETRAVEL LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document

10/11/9910 November 1999 Incorporation

View Document

10/11/9910 November 1999 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