THE GUILD OF BUSINESS TRAVEL AGENTS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN PAUL ALLAN / 23/06/2012

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY ANNE GODFREY

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN PAUL ALLAN / 23/06/2011

View Document

08/08/128 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP CARLISLE

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MS ANNE CATHERINE GODFREY

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
1ST FLOOR
QUEENS HOUSE
180-182 TOTTENHAM COURT ROAD
LONDON
W1T 7PD

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MAURICE ANTHONY VERONIQUE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LOVELL

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
ARTILLERY HOUSE
ARTILLERY ROW
LONDON
SW1P 1RT

View Document

03/02/053 February 2005 COMPANY NAME CHANGED
THE GUILD OF TRAVEL MANAGEMENT C
OMPANIES LIMITED
CERTIFICATE ISSUED ON 03/02/05

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 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