FLIGHT TICKETS DIRECT LIMITED

03483127
58-60 BERNERS STREET LONDON W1T 3JS

Documents

Documents
Date Category Description Pages
22 May 2012 gazette Gazette Dissolved Compulsory 1 Buy now
07 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2011 officers Termination of appointment of director (Anthony Church) 1 Buy now
06 Apr 2011 officers Appointment of director (Miss Sharon Jayne Barrett) 2 Buy now
05 Apr 2011 officers Appointment of director (Mr Paul John Barrett) 2 Buy now
26 Jan 2011 annual-return Annual Return 3 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 capital Return of Allotment of shares 2 Buy now
06 May 2010 officers Change of particulars for director (Bruce Kennedy) 2 Buy now
27 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 officers Appointment of director (Mr Anthony Church) 2 Buy now
22 Jan 2010 officers Termination of appointment of director (Bruce Kennedy) 1 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2009 officers Director appointed bruce kennedy 2 Buy now
06 Aug 2009 officers Appointment Terminated Director company directors LIMITED 1 Buy now
06 Aug 2009 officers Appointment Terminated Secretary temple secretaries LIMITED 1 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from 788-790 finchley road london NW11 7TJ 1 Buy now
11 Jul 2009 accounts Annual Accounts 1 Buy now
11 Jul 2009 resolution Resolution 1 Buy now
19 Dec 2008 annual-return Return made up to 18/12/08; full list of members 3 Buy now
13 Aug 2008 resolution Resolution 1 Buy now
13 Aug 2008 accounts Annual Accounts 1 Buy now
03 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
28 Oct 2007 accounts Annual Accounts 1 Buy now
28 Oct 2007 resolution Resolution 1 Buy now
09 Jan 2007 annual-return Return made up to 18/12/06; full list of members 2 Buy now
11 Jul 2006 accounts Annual Accounts 1 Buy now
11 Jul 2006 resolution Resolution 1 Buy now
19 Dec 2005 annual-return Return made up to 18/12/05; full list of members 2 Buy now
08 Aug 2005 resolution Resolution 1 Buy now
08 Aug 2005 accounts Annual Accounts 1 Buy now
13 Jan 2005 annual-return Return made up to 18/12/04; full list of members 6 Buy now
04 Feb 2004 annual-return Return made up to 18/12/03; full list of members 6 Buy now
13 Jun 2003 accounts Annual Accounts 1 Buy now
13 Jun 2003 resolution Resolution 1 Buy now
05 Feb 2003 annual-return Return made up to 18/12/02; full list of members 6 Buy now
18 Jun 2002 accounts Annual Accounts 1 Buy now
18 Jun 2002 resolution Resolution 1 Buy now
21 Jan 2002 annual-return Return made up to 18/12/01; full list of members 6 Buy now
27 Sep 2001 resolution Resolution 1 Buy now
27 Sep 2001 accounts Annual Accounts 1 Buy now
05 Feb 2001 annual-return Return made up to 18/12/00; full list of members 6 Buy now
28 Nov 2000 annual-return Return made up to 18/12/99; full list of members 6 Buy now
21 Nov 2000 resolution Resolution 13 Buy now
21 Nov 2000 address Registered office changed on 21/11/00 from: co readymade companies LTD ground floor 334 whitchurch road south glamorgan CF4 3NG 1 Buy now
21 Nov 2000 officers Secretary resigned 1 Buy now
21 Nov 2000 officers Director resigned 1 Buy now
21 Nov 2000 officers New secretary appointed 2 Buy now
21 Nov 2000 officers New director appointed 2 Buy now
20 Sep 2000 accounts Annual Accounts 5 Buy now
23 Aug 1999 accounts Annual Accounts 5 Buy now
09 Dec 1998 annual-return Return made up to 18/12/98; full list of members 6 Buy now
18 Dec 1997 incorporation Incorporation Company 16 Buy now