PRO TRAVEL SOLUTIONS PLC

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BARKER

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTOR SECRETARIAL SERVICES LTD / 01/12/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 27/07/09; NO CHANGE OF MEMBERS

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

22/10/0822 October 2008 COMPANY NAME CHANGED TIMELINX TRAVEL SERVICES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 23/10/08

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: G OFFICE CHANGED 28/11/07 6 ASTOR HOUSE 282 LICHFIELD ROAD MERE GREEN SUTTON FIELD B74 2UG

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED 09/08/04

View Document

12/04/0512 April 2005 � NC 250000/500000 09/08

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: G OFFICE CHANGED 24/02/05 QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/06/0411 June 2004 NC INC ALREADY ADJUSTED 27/10/03

View Document

11/06/0411 June 2004 � NC 150000/250000 27/10

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

27/10/0327 October 2003 � NC 50000/150000 26/11

View Document

27/10/0327 October 2003 NC INC ALREADY ADJUSTED 26/11/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0320 October 2003

View Document

20/10/0320 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/11/0212 November 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/11/0212 November 2002 APPLICATION COMMENCE BUSINESS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0230 October 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0230 October 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0230 October 2002 AUDITORS' REPORT

View Document

30/10/0230 October 2002 REREG PRI-PLC 11/10/02

View Document

30/10/0230 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 AUDITORS' STATEMENT

View Document

30/10/0230 October 2002 BALANCE SHEET

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

09/10/029 October 2002 � NC 1000/50000 30/08/

View Document

09/10/029 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 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