COLUMBUS CORPORATE TRAVEL LIMITED

03108663
OLD BARN HOUSE 2 WANNIONS CLOSE BOTLEY CHESHAM BUCKINGHAMSHIRE HP5 1YA

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2015 insolvency Liquidation Compulsory Completion 1 Buy now
22 May 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 accounts Annual Accounts 3 Buy now
29 Sep 2009 annual-return Return made up to 22/09/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 12 Buy now
22 Oct 2008 annual-return Return made up to 22/09/08; full list of members 3 Buy now
20 Nov 2007 accounts Annual Accounts 7 Buy now
10 Oct 2007 annual-return Return made up to 22/09/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 15 Buy now
04 Oct 2006 annual-return Return made up to 22/09/06; full list of members 2 Buy now
22 Sep 2005 annual-return Return made up to 22/09/05; full list of members 2 Buy now
09 Sep 2005 accounts Annual Accounts 15 Buy now
02 Nov 2004 accounts Annual Accounts 15 Buy now
28 Sep 2004 annual-return Return made up to 22/09/04; full list of members 7 Buy now
26 Oct 2003 annual-return Return made up to 22/09/03; full list of members 7 Buy now
03 Oct 2003 accounts Annual Accounts 15 Buy now
25 Apr 2003 officers Director resigned 1 Buy now
08 Mar 2003 officers New secretary appointed 1 Buy now
08 Mar 2003 officers Secretary resigned 1 Buy now
03 Jan 2003 address Registered office changed on 03/01/03 from: 139 piccadilly london W1J 7NU 1 Buy now
22 Nov 2002 annual-return Return made up to 22/09/02; full list of members 7 Buy now
29 Aug 2002 officers Director resigned 1 Buy now
29 Aug 2002 officers Director resigned 1 Buy now
29 Aug 2002 officers Director resigned 1 Buy now
29 Aug 2002 officers Director resigned 1 Buy now
10 Aug 2002 officers New director appointed 2 Buy now
10 Aug 2002 officers Secretary resigned 1 Buy now
10 Aug 2002 officers New secretary appointed 2 Buy now
10 Aug 2002 officers New director appointed 2 Buy now
05 Aug 2002 accounts Annual Accounts 16 Buy now
16 Jul 2002 officers Secretary's particulars changed 1 Buy now
22 Oct 2001 annual-return Return made up to 22/09/01; full list of members 7 Buy now
03 Oct 2001 address Registered office changed on 03/10/01 from: 139 piccadilly london W1J 7NQ 1 Buy now
06 Sep 2001 address Registered office changed on 06/09/01 from: 110 cannon street london EC4N 6AR 1 Buy now
10 Aug 2001 accounts Annual Accounts 14 Buy now
23 Mar 2001 mortgage Particulars of mortgage/charge 2 Buy now
01 Dec 2000 officers Director resigned 1 Buy now
20 Nov 2000 officers Director resigned 1 Buy now
20 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2000 officers Director resigned 1 Buy now
20 Nov 2000 officers New director appointed 2 Buy now
20 Nov 2000 officers New director appointed 2 Buy now
20 Nov 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New secretary appointed 2 Buy now
17 Oct 2000 address Registered office changed on 17/10/00 from: cutlers gardens 10 devonshire square london EC2M 4YP 1 Buy now
03 Oct 2000 annual-return Return made up to 22/09/00; full list of members 7 Buy now
21 Jul 2000 accounts Annual Accounts 5 Buy now
27 Sep 1999 annual-return Return made up to 22/09/99; full list of members 7 Buy now
16 Jul 1999 accounts Annual Accounts 5 Buy now
30 Sep 1998 annual-return Return made up to 02/10/98; no change of members 4 Buy now
22 Sep 1998 accounts Annual Accounts 7 Buy now
30 Dec 1997 annual-return Return made up to 02/10/97; full list of members 16 Buy now
30 Dec 1997 officers New director appointed 4 Buy now
30 Dec 1997 officers New secretary appointed;new director appointed 4 Buy now
02 Jul 1997 accounts Annual Accounts 12 Buy now
13 May 1997 officers Director resigned 1 Buy now
17 Mar 1997 officers Secretary resigned;director resigned 1 Buy now
17 Mar 1997 officers Director resigned 1 Buy now
17 Mar 1997 officers Director resigned 1 Buy now
17 Mar 1997 officers New director appointed 2 Buy now
10 Mar 1997 mortgage Particulars of mortgage/charge 4 Buy now
10 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 1997 officers New director appointed 2 Buy now
28 Oct 1996 annual-return Return made up to 02/10/96; full list of members 6 Buy now
09 Oct 1996 address Registered office changed on 09/10/96 from: 17 devonshire square london EC2M 4SQ 1 Buy now
21 Feb 1996 officers New director appointed 2 Buy now
15 Feb 1996 incorporation Memorandum Articles 12 Buy now
13 Feb 1996 capital Ad 19/01/96--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
13 Feb 1996 resolution Resolution 1 Buy now
13 Feb 1996 resolution Resolution 1 Buy now
13 Feb 1996 capital £ nc 1000/50000 19/01/96 1 Buy now
12 Feb 1996 officers New director appointed 2 Buy now
12 Feb 1996 officers Director resigned 1 Buy now
23 Nov 1995 accounts Accounting reference date notified as 31/12 1 Buy now
04 Oct 1995 officers New director appointed 2 Buy now
04 Oct 1995 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 1995 officers Director resigned 2 Buy now
04 Oct 1995 officers Secretary resigned 2 Buy now
02 Oct 1995 incorporation Incorporation Company 28 Buy now