- Company Overview for QUILL TRAVEL SERVICES LIMITED (00940758)
- Filing history for QUILL TRAVEL SERVICES LIMITED (00940758)
- People for QUILL TRAVEL SERVICES LIMITED (00940758)
- Charges for QUILL TRAVEL SERVICES LIMITED (00940758)
- More for QUILL TRAVEL SERVICES LIMITED (00940758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 | |
01 Nov 2011 | MISC | Section 519 | |
27 Oct 2011 | TM01 | Termination of appointment of Henrietta Winstan Stedmon Boulton as a director on 28 September 2011 | |
26 Oct 2011 | CH01 | Director's details changed for Mr Darren Mee on 29 September 2011 | |
10 Oct 2011 | AUD | Auditor's resignation | |
27 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
09 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
09 Mar 2011 | AP01 | Appointment of Mr Jonathan James Gerard Grisdale as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Alexander Raas as a director | |
21 Jul 2010 | AP01 | Appointment of Henrietta Winstan Stedmon Boulton as a director | |
15 Jul 2010 | CH01 | Director's details changed for Mr John Wimbleton on 14 July 2010 | |
05 Jul 2010 | TM01 | Termination of appointment of Michael Schantz as a director | |
29 Jun 2010 | CH03 | Secretary's details changed for Mrs Joyce Walter on 24 June 2010 | |
15 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
25 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Darren Mee on 1 December 2009 | |
24 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
03 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
02 Jun 2009 | 288c | Director's Change of Particulars / john wimbleton / 07/08/2008 / HouseName/Number was: , now: delfor house; Street was: hollycroft, now: south avenue; Area was: hickmans lane, now: hurstpierpoint; Post Town was: lindfield, now: hassocks; Region was: west sussex, now: ; Post Code was: RH16 2PT, now: BN6 9QB; Country was: , now: england | |
07 Oct 2008 | 288a | Director appointed john wimbleton |