A & D EXECUTIVE TRAVEL LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY MARTIN / 03/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 03/04/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
92 CLAUGHTON AVENUE
CLAYTON LE WOODS
LEYLAND
LANCASHIRE PR25 5TN

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM:
FCS CONSULTANCY LIMITED
48 CENTURION HOUSE
CENTURION WAY FARINGTON
LEYLAND LANCASHIRE PR25 3GR

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED
SHELFLINE LIMITED
CERTIFICATE ISSUED ON 24/05/06

View Document

29/04/0629 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/04/0629 April 2006 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