Travel Promotions Ltd

03805830
Leigh House Weald Road CM14 4SX

Documents

Documents
Date Category Description Pages
16 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
03 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
20 Aug 2009 officers Appointment Terminated Secretary rapid business services LIMITED 1 Buy now
12 May 2009 accounts Annual Accounts 2 Buy now
09 Mar 2009 incorporation Memorandum Articles 10 Buy now
04 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
20 Nov 2008 officers Secretary's Change of Particulars / rapid business services LIMITED / 26/03/2007 / HouseName/Number was: , now: leigh house; Street was: wilsons corner 1ST floor, now: weald road; Area was: 1-5 ingrove road, now: ; Post Code was: CM15 8AP, now: CM14 4SX; Country was: , now: united kingdom 1 Buy now
28 May 2008 accounts Annual Accounts 2 Buy now
28 Sep 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
28 Sep 2007 officers Secretary's particulars changed 1 Buy now
28 Sep 2007 officers Director's particulars changed 1 Buy now
04 Jun 2007 accounts Annual Accounts 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
26 Sep 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 2 Buy now
18 Jul 2005 annual-return Return made up to 12/07/05; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 1 Buy now
29 Sep 2004 officers Director's particulars changed 1 Buy now
29 Sep 2004 annual-return Return made up to 12/07/04; full list of members 5 Buy now
10 Mar 2004 accounts Annual Accounts 1 Buy now
17 Jul 2003 annual-return Return made up to 12/07/03; full list of members 6 Buy now
12 Mar 2003 accounts Annual Accounts 2 Buy now
17 Oct 2002 annual-return Return made up to 12/07/02; full list of members 6 Buy now
17 Oct 2002 officers Secretary's particulars changed 1 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB 1 Buy now
22 Jul 2002 accounts Annual Accounts 1 Buy now
10 Aug 2001 annual-return Return made up to 12/07/01; full list of members 6 Buy now
23 Mar 2001 accounts Annual Accounts 1 Buy now
23 Mar 2001 resolution Resolution 1 Buy now
17 Aug 2000 annual-return Return made up to 12/07/00; full list of members 6 Buy now
16 Feb 2000 officers Secretary's particulars changed 1 Buy now
13 Jan 2000 address Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4EG 1 Buy now
12 Jul 1999 incorporation Incorporation Company 15 Buy now