RAPID TRAVEL SOLUTIONS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

17/09/1417 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

09/09/149 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

20/12/1320 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

20/05/1020 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX

View Document

10/12/0610 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECTION 394

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/12/0329 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 AUDITOR'S RESIGNATION

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 SHARES AGREEMENT OTC

View Document

12/12/0112 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: STERLING HOUSE 165/181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 AUDITOR'S RESIGNATION

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 � IC 79/77 03/04/98 � SR [email protected]=2

View Document

05/05/985 May 1998 � IC 100/79 09/04/98 � SR [email protected]=21

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: G OFFICE CHANGED 27/04/98 CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RE AGREEMENT 05/03/98

View Document

11/03/9811 March 1998 ALTER MEM AND ARTS 05/03/98

View Document

29/01/9829 January 1998 S-DIV 07/01/98

View Document

29/01/9829 January 1998 SUBDIVIDED 07/01/98

View Document

29/01/9829 January 1998 ADOPT MEM AND ARTS 07/01/98

View Document

29/01/9829 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/01/98

View Document

29/01/9829 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/01/98

View Document

29/01/9829 January 1998 VARYING SHARE RIGHTS AND NAMES 07/01/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 S252 DISP LAYING ACC 06/12/96

View Document

17/12/9617 December 1996 S366A DISP HOLDING AGM 06/12/96

View Document

17/12/9617 December 1996 S386 DISP APP AUDS 06/12/96

View Document

17/12/9617 December 1996 S80A AUTH TO ALLOT SEC 06/12/96

View Document

17/12/9617 December 1996 S369(4) SHT NOTICE MEET 06/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: G OFFICE CHANGED 28/06/96 CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

19/06/9619 June 1996 AUDITOR'S RESIGNATION

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: G OFFICE CHANGED 14/06/96 BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

07/02/967 February 1996 COMPANY NAME CHANGED COLUMBUS TRAVEL SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 08/02/96

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 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