RUMSEY TRAVEL LIMITED

Company Documents

DateDescription
12/10/1112 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1112 July 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 26A MAIN STREET BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8AA

View Document

15/07/0815 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/07/0814 July 2008 ORDER OF COURT TO WIND UP

View Document

14/07/0814 July 2008 ORDER OF COURT TO WIND UP

View Document

19/06/0819 June 2008 ORDER OF COURT TO WIND UP

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 CONVE 29/08/02

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 29/08/02

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 £ NC 100000/101000 29/08

View Document

19/09/0219 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0219 September 2002 DEVIDE SHARES 29/08/02

View Document

05/09/025 September 2002 CONVE 29/08/02

View Document

06/06/026 June 2002 Resolutions

View Document

06/06/026 June 2002 £ NC 100/100000 29/05

View Document

06/06/026 June 2002

View Document

06/06/026 June 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/025 June 2002 Resolutions

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED NEWRAY LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

25/04/0225 April 2002 Incorporation

View Document

25/04/0225 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information