TRAVERS MORGAN LIMITED

Company Documents

DateDescription
21/12/1521 December 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

24/04/1524 April 2015 INSOLVENCY:SUPERVISOR REPORT FOR ATTACHMENT TO FORM 1.3 FOR PERIOD END DATE 24/02/2015

View Document

27/03/1527 March 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015

View Document

19/03/1419 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014

View Document

14/02/1414 February 2014 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013

View Document

23/12/1323 December 2013 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

13/12/1313 December 2013 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

19/08/1319 August 2013 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013

View Document

10/04/1310 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013

View Document

31/01/1331 January 2013 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

25/07/1225 July 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2012

View Document

29/05/1229 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012

View Document

04/05/124 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012

View Document

10/02/1210 February 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011

View Document

28/07/1128 July 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011

View Document

05/05/115 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011

View Document

07/04/117 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011

View Document

10/02/1110 February 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2010

View Document

09/07/109 July 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010

View Document

30/04/1030 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2010:AMENDING FORM

View Document

19/04/1019 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2010

View Document

04/02/104 February 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2009

View Document

01/07/091 July 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2009

View Document

28/03/0928 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2009

View Document

24/03/0924 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2009

View Document

09/01/099 January 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2008

View Document

10/07/0810 July 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2008

View Document

01/05/081 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2009

View Document

24/01/0824 January 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/076 July 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/04/073 April 2007 25/02/07 ABSTRACTS AND PAYMENTS

View Document

19/01/0719 January 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/07/0613 July 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/04/0619 April 2006 25/02/06 ABSTRACTS AND PAYMENTS

View Document

10/02/0610 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/06/0528 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/04/055 April 2005 25/02/05 ABSTRACTS AND PAYMENTS

View Document

03/03/053 March 2005 25/02/05 ABSTRACTS AND PAYMENTS

View Document

05/01/055 January 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/08/0412 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
BECKET HOUSE
1 LAMBETH PALACE ROAD LONDON
SE1 7EU

View Document

16/04/0416 April 2004 25/02/04 ABSTRACTS AND PAYMENTS

View Document

13/01/0413 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/08/034 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/06/034 June 2003 25/02/02 ABSTRACTS AND PAYMENTS

View Document

04/06/034 June 2003 25/02/03 ABSTRACTS AND PAYMENTS

View Document

17/02/0317 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/0316 January 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/07/0223 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM:
PO BOX 55
1 SURREY STREET
LONDON
WC2R 2NT

View Document

07/02/027 February 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/01/0222 January 2002 O/C - REPLACEMENT OF SUPERVISOR

View Document

27/06/0127 June 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/03/016 March 2001 25/02/01 ABSTRACTS AND PAYMENTS

View Document

11/01/0111 January 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/06/0019 June 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/04/0026 April 2000 25/02/00 ABSTRACTS AND PAYMENTS

View Document

27/03/0027 March 2000 25/02/00 ABSTRACTS AND PAYMENTS

View Document

02/01/002 January 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/07/9919 July 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/998 April 1999 25/02/99 ABSTRACTS AND PAYMENTS

View Document

22/01/9922 January 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/07/981 July 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/02/9827 February 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/01/9814 January 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/07/977 July 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 CHANGE OF COMMITTEE MEMBERSHIP

View Document

30/12/9630 December 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/07/9626 July 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/04/9624 April 1996 CHANGE COMMITTEE MEMEBERSHIP

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/12/955 December 1995 NOTICE BY ADMINISTRATOR

View Document

04/08/954 August 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/02/9510 February 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/02/959 February 1995 NOTICE OF CREDITORS MEETING

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM:
2 KILLICK STREET
KINGS CROSS
LONDON
N1 9JJ

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 NOTICE OF ADMINISTRATION ORDER

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ADVANCE NOTICE OF ADMIN ORDER

View Document

14/12/9414 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

28/07/9428 July 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

16/06/9416 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/01/94; CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW SECRETARY APPOINTED

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9310 June 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 AMENDING 88(2)R

View Document

10/01/9310 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 ALTER MEM AND ARTS 24/08/92

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 NC INC ALREADY ADJUSTED
01/04/92

View Document

13/04/9213 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/01/9214 January 1992 ALTER MEM AND ARTS 23/12/91

View Document

14/01/9214 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM:
136 LONG ACRE
LONDON
WC2E 9AE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 01/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

15/11/9015 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 10/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/9013 February 1990 ALTER MEM AND ARTS 25/01/90

View Document

26/06/8926 June 1989 WD 22/06/89 AD 15/06/89---------
PREMIUM
￯﾿ᄑ SI [email protected]=19086
￯﾿ᄑ IC 1341577/1360663

View Document

14/06/8914 June 1989 WD 01/06/89 AD 25/05/89---------
￯﾿ᄑ SI [email protected]=105575
￯﾿ᄑ IC 1236002/1341577

View Document

14/06/8914 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/89

View Document

14/06/8914 June 1989 ￯﾿ᄑ NC 1800000/2800000

View Document

14/06/8914 June 1989 S-DIV

View Document

30/05/8930 May 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ￯﾿ᄑ IC 1536002/1236002
￯﾿ᄑ SR 300000@1=300000

View Document

21/04/8921 April 1989 WD 07/04/89 AD 28/02/89---------
￯﾿ᄑ SI 71000@1=71000
￯﾿ᄑ IC 1465002/1536002

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 WD 09/09/88 AD 03/05/88-31/05/88
￯﾿ᄑ SI 1465000@1=1465000
￯﾿ᄑ IC 2/1465002

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/8811 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/88

View Document

11/05/8811 May 1988 NC INC ALREADY ADJUSTED

View Document

09/05/889 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/88

View Document

09/05/889 May 1988 NC INC ALREADY ADJUSTED

View Document

20/04/8820 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 220388

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED
RIVALJET LIMITED
CERTIFICATE ISSUED ON 14/04/88

View Document

18/03/8818 March 1988 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