NAVIGATOR TRAVEL CONSULTANCY LTD

Company Documents

DateDescription
16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
C/O P DURBIN & CO LIMITED REAR HOLIDAY HOUSE VALLEY DRIVE
ILKLEY
LEEDS
LS29 8PA

View Document

16/12/1416 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MAGOOLAGAN

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MAGOOLAGAN / 20/09/2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MAGOOLAGAN

View Document

05/11/135 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/10/1231 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/10/101 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MAGOOLAGAN / 20/09/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/09/0927 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAGOOLAGAN / 19/09/2009

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/09 FROM: GISTERED OFFICE CHANGED ON 27/09/2009 FROM C/O P DURBIN & CO REAR HOLIDAY HOUSE VALLEY DRIVE ILKLEY LEEDS LS29 8PA

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAGOOLAGAN / 01/01/2009

View Document

08/07/098 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 08/07/09

View Document

08/07/098 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/098 July 2009 STATEMENT BY DIRECTORS

View Document

08/07/098 July 2009 SOLVENCY STATEMENT DATED 24/06/09

View Document

08/07/098 July 2009 REDUCE ISSUED CAPITAL 24/06/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 C/O P DURBIN & CO GROUND FLOOR HOLIDAY HOUSE VALLEY DRIVE ILKLEY WEST YORKSHIRE LS29 8PB

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: G OFFICE CHANGED 13/12/04 THORNCLIFFE HETTON NR SKIPTON NORTH YORKSHIRE BD23 6LT

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/02/041 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/041 February 2004 NC INC ALREADY ADJUSTED 26/11/03

View Document

01/02/041 February 2004 � NC 20000/100000 26/11

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED NAVIGATOR ADVERTISING LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/03/965 March 1996 ADOPT MEM AND ARTS 22/11/95

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ADOPT MEM AND ARTS 01/06/92

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: G OFFICE CHANGED 23/07/92 THE BRITISH SCHOOL OTLEY STREET SKIPTON NORTH YORKS. BD23 1EW

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9111 November 1991 COMPANY NAME CHANGED MAGNUM ADVERTISING LIMITED CERTIFICATE ISSUED ON 12/11/91

View Document

11/11/9111 November 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 11/11/91

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 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