SOLEROS TRAVEL GROUP LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE

View Document

20/08/1320 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM, THE CLOCK HOUSE STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT, UNITED KINGDOM

View Document

12/10/1212 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE HAYDON / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY POPE / 12/08/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, 1 APPROACH ROAD, RAYNES PARK, LONDON, SW20 8BA, UNITED KINGDOM

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE HAYDON / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY POPE / 01/10/2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOPKINS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MR CHRISTOPHER PAUL HOPKINS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM, FLAT 3, GLENEAGLE LODGE, 51 RECTORY ROAD, BECKENHAM, KENT, BR3 1HR

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN POPE

View Document

21/05/0721 May 2007 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