TOTALTRAVEL.COM INTERNATIONAL LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1129 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/11/1128 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY GRAINNE BRANKIN

View Document

04/05/114 May 2011 SECRETARY APPOINTED ABIGAIL LOUISE HARRIS-DEANS

View Document

03/03/113 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

16/11/1016 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR APPOINTED CAROLINE CURTIS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR EUGENE LAO

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY NOGA EDELSTEIN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR DANIEL MCCARTHY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROHAN LUND

View Document

04/03/104 March 2010 SECRETARY APPOINTED GRAINNE BRANKIN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR ESTHER PEARSON

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BAKER

View Document

30/11/0930 November 2009 SECRETARY APPOINTED NOGA EDELSTEIN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCKINNON

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOFFMAN

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED ROHAN LUND

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED EUGENE LAO

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD LOWE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER LE MASURIER

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

14/11/0914 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LE MASURIER / 28/09/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/09/098 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FISHER / 15/05/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY PETER LE MASURIER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARTIN PAUL ULYSSES HOFFMAN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RONALD DAVID LOWE

View Document

17/02/0917 February 2009 SECRETARY APPOINTED ALISTAIR STANLEY MCKINNON

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FISHER / 22/09/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: APPLEGARTH, OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ

View Document

04/01/074 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 £ IC 101/99 04/05/06 £ SR [email protected]=2

View Document

22/08/0622 August 2006 £ IC 99/97 04/05/06 £ SR [email protected]=2

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

25/11/0525 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/044 October 2004 Incorporation

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