SOLEROS TRAVEL GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/143 June 2014 | FIRST GAZETTE |
| 20/08/1320 August 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 24/10/1224 October 2012 | DISS40 (DISS40(SOAD)) |
| 23/10/1223 October 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM, THE CLOCK HOUSE STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT, UNITED KINGDOM |
| 12/10/1212 October 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 18/09/1218 September 2012 | FIRST GAZETTE |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/08/112 August 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE HAYDON / 12/08/2010 |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY POPE / 12/08/2010 |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, 1 APPROACH ROAD, RAYNES PARK, LONDON, SW20 8BA, UNITED KINGDOM |
| 16/06/1016 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE HAYDON / 01/10/2009 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY POPE / 01/10/2009 |
| 27/04/1027 April 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOPKINS |
| 18/06/0918 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 20/03/0920 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 27/06/0827 June 2008 | SECRETARY APPOINTED MR CHRISTOPHER PAUL HOPKINS |
| 27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM, FLAT 3, GLENEAGLE LODGE, 51 RECTORY ROAD, BECKENHAM, KENT, BR3 1HR |
| 27/06/0827 June 2008 | LOCATION OF DEBENTURE REGISTER |
| 27/06/0827 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 27/06/0827 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 27/06/0827 June 2008 | APPOINTMENT TERMINATED SECRETARY JOHN POPE |
| 21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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