ST PETERS EXECUTIVE TRAVEL LIMITED

04839078
UNIT 5 PHILADELPHIA IDUSTRIAL ESTATE HOUGHTON LE SPRING DH4 4UG DH4 4UG

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
15 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2011 accounts Annual Accounts 7 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
16 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
06 May 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 3 Buy now
03 Jan 2009 officers Appointment terminated secretary diane cameron 1 Buy now
03 Jan 2009 officers Secretary appointed mr simon peter doherty 1 Buy now
03 Jan 2009 officers Appointment terminated director diane cameron 1 Buy now
29 Jul 2008 annual-return Return made up to 21/07/08; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 7 Buy now
03 Oct 2007 annual-return Return made up to 21/07/07; change of members 7 Buy now
02 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
03 Jun 2007 accounts Annual Accounts 7 Buy now
02 Aug 2006 annual-return Return made up to 21/07/06; full list of members 2 Buy now
02 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jun 2006 accounts Annual Accounts 7 Buy now
22 Aug 2005 annual-return Return made up to 21/07/05; full list of members 7 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: 20 leesfield road meadowfield durham tyne and wear DH7 8NJ 1 Buy now
25 May 2005 accounts Annual Accounts 7 Buy now
19 Oct 2004 annual-return Return made up to 21/07/04; full list of members 7 Buy now
19 Oct 2004 address Registered office changed on 19/10/04 from: 38 west sunniside sunderland SR1 1BU 1 Buy now
05 May 2004 officers New secretary appointed;new director appointed 2 Buy now
05 May 2004 officers New director appointed 2 Buy now
05 May 2004 officers Director resigned 1 Buy now
05 May 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2003 incorporation Incorporation Company 15 Buy now