WORLDSPAN CONTRACTS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1916 May 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/05/1610 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 230 CITY ROAD LONDON EC1V 2QQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/05/1229 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DENNIS CONWAY / 16/03/2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: FWP HOUSE BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

17/09/9817 September 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/08/9721 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/9721 August 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/07/974 July 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/96

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 399 - 401 HIGH STREET STRATFORD LONDON E15 4QZ

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/07/974 July 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

11/03/9611 March 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9627 February 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 235 CHASE SIDE ENFIELD MIDDLESEX EN2 0RA

View Document

19/09/9519 September 1995 FIRST GAZETTE

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: SUITE 8764 72 NEW BOND STREET LONDON W1Y 9DD

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 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