ONELINK TRAVEL SYSTEMS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FITZ WILLIAM GUERIN / 01/11/2009

View Document

06/01/106 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MULLETT

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY PETER SHORT

View Document

24/07/0824 July 2008 SECRETARY APPOINTED GEOFFREY MULLETT

View Document

16/07/0816 July 2008 GBP NC 100000/600000 09/07/2008

View Document

16/07/0816 July 2008 NC INC ALREADY ADJUSTED 09/07/08

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM P O BOX 4091 14 PRIORY LANE BRACKNELL BERKSHIRE RG42 9FA

View Document

04/06/084 June 2008 COMPANY NAME CHANGED ONELINK4TRAVEL LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

14/11/0714 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 1210 PARKVIEW ARLINGTON BUSINESS PARK READING BERKSHIRE RG7 4TY

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 S366A DISP HOLDING AGM 05/06/06

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 FIFTH FLOOR CARLTON TOWER 34 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED FS2 LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

18/09/0218 September 2002 CONVE 28/02/02

View Document

18/09/0218 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/09/0218 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0218 September 2002 CONVERSION 31/07/02

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED PADDICO (221) LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 Incorporation

View Document

06/11/006 November 2000 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