THE TRAVELLERS GUIDE LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BRUNT

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 MITRE HOUSE 66 ABBEY ROAD BUSH HILL PARK ENFIELD MIDDLESEX EN1 2QE

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: G OFFICE CHANGED 08/10/02 VANDER PUMP & SYKES LOUGH POINT 2 GLADBECK WAY ENFIELD WAY MIDDLESEX EN2 7UB

View Document

05/04/025 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/03/972 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: G OFFICE CHANGED 27/03/96 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED GIFTGLOBE LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 07/03/96

View Document

07/02/967 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/967 February 1996 Incorporation

View Document


More Company Information