TRAVISLYNN PROPERTIES LIMITED

Company Documents

DateDescription
07/01/147 January 2014 DECLARATION OF SOLVENCY

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
168 HIGHFIELD ROAD
HALL GREEN
BIRMINGHAM
B28 0HT

View Document

30/12/1330 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW BOARDMAN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HUNTER / 05/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BOARDMAN / 30/09/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/11/942 November 1994 S252 DISP LAYING ACC 08/06/93

View Document

02/11/942 November 1994 S386 DISP APP AUDS 08/06/93

View Document

02/11/942 November 1994 S366A DISP HOLDING AGM 08/06/93

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/9113 August 1991 FIRST GAZETTE

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: G OFFICE CHANGED 19/07/91 HIGH CROFT 81/85 NEW ROAD RUBERY BIRMINGHAM B45 9JT

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: G OFFICE CHANGED 06/07/90 COGENT ELLIOT HOUSE 46 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BH

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

18/05/8718 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/05/8212 May 1982 CERTIFICATE OF INCORPORATION

View Document

12/05/8212 May 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information