FILETRAVEL (ADMINISTRATION) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/04/1020 April 2010 DISS40 (DISS40(SOAD))

View Document

19/04/1019 April 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED STACEY YOUNG

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOLT

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR GARETH PARKER

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

05/01/065 January 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

29/11/0529 November 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0520 October 2005 APPLICATION FOR STRIKING-OFF

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 COMPANY NAME CHANGED BROWNE CRAINE LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: MERTON ROAD, BOOTLE, MERSEYSIDE L20 3BJ

View Document

27/09/0027 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: MERTON ROAD, BOOTLE, MERSEYSIDE L20 7AP

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 COMPANY NAME CHANGED BROWNE CRAINE & CO. LIMITED CERTIFICATE ISSUED ON 24/04/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/10/937 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/937 October 1993 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