TRAVELLERS WAY LIMITED

Company Documents

DateDescription
26/01/0826 January 2008 DISSOLVED

View Document

26/10/0726 October 2007 ADMINISTRATION TO DISSOLUTION

View Document

08/08/078 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/04/0711 April 2007 RESULT OF MEETING OF CREDITORS

View Document

14/03/0714 March 2007 STATEMENT OF PROPOSALS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 THE BARNS HEWELL LANE TARDEBRIGGE BROMSGROVE WORCESTERSHIRE B60 1LP

View Document

01/02/071 February 2007 APPOINTMENT OF ADMINISTRATOR

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 COMPANY NAME CHANGED TRAVELLERS WAY IN SPAIN LIMITED CERTIFICATE ISSUED ON 04/11/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/11/9125 November 1991 ALTER MEM AND ARTS 11/11/91

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: G OFFICE CHANGED 25/11/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

25/11/9125 November 1991 NC INC ALREADY ADJUSTED 11/11/91

View Document

25/11/9125 November 1991 � NC 100/50000 11/11/

View Document

19/11/9119 November 1991 COMPANY NAME CHANGED FLIGHTCAST LIMITED CERTIFICATE ISSUED ON 20/11/91

View Document

25/09/9125 September 1991 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