MICROS TRAVEL LIMITED

Company Documents

DateDescription
14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

02/03/162 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

23/09/1423 September 2014 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
MICROS FIDELIO HOUSE 6-8 THE GROVE
SLOUGH
BERKSHIRE
SL1 1QP

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR DAVID JAMES HUDSON

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WARD

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/12/1310 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY KAUFMAN

View Document

24/11/1024 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED REDSKY IT (HALE) LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM MICROS FIDELIO HOUSE, 6-8 THE GROVE, SLOUGH BERKSHIRE SL1 1QP

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: G OFFICE CHANGED 13/12/07 MICROS FIDELIO HOUSE 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

13/12/0713 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0713 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: G OFFICE CHANGED 16/02/07 REDSKY HOUSE ELDON WAY CRICK NORTHAMPTONSHIRE NN6 7SL

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 30/05/07 TO 30/06/07

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 11 GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GU

View Document

03/01/063 January 2006 COMPANY NAME CHANGED RAMESYS (TRAVEL) LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 AUDITOR'S RESIGNATION

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/05/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 COMPANY NAME CHANGED INDEPENDENT COMPUTER COMPANY LIM ITED CERTIFICATE ISSUED ON 06/06/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: G OFFICE CHANGED 16/02/99 BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 5SH

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 22/01/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

08/11/948 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/12/932 December 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/936 May 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/07/9229 July 1992 COMPANY NAME CHANGED MARKBARR LIMITED CERTIFICATE ISSUED ON 30/07/92

View Document

28/07/9228 July 1992 � NC 100/400000 28/05

View Document

28/07/9228 July 1992 NC INC ALREADY ADJUSTED 28/05/92

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: G OFFICE CHANGED 31/05/92 POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 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