- Company Overview for AIG TRAVEL EMEA LIMITED (01728011)
- Filing history for AIG TRAVEL EMEA LIMITED (01728011)
- People for AIG TRAVEL EMEA LIMITED (01728011)
- Charges for AIG TRAVEL EMEA LIMITED (01728011)
- More for AIG TRAVEL EMEA LIMITED (01728011)
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) |
---|---|---|---|
17 Dec 2014 | TM01 | Termination of appointment of Thomas Colraine as a director on 10 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Sep 2014 | CERTNM |
Company name changed travel guard emea LIMITED\certificate issued on 11/09/14
|
|
11 Sep 2014 | CONNOT | Change of name notice | |
04 Sep 2014 | AP03 | Appointment of Kate Hillery as a secretary on 1 August 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Christopher David Seymour Newby as a secretary on 1 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Paul Jones as a director on 7 August 2014 | |
14 Aug 2014 | AA | Full accounts made up to 30 November 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Daniel J Doherty on 29 November 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Patrick Michael Corbett on 1 March 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of John Hammond as a director | |
17 Jan 2014 | AUD | Auditor's resignation | |
09 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr John Hammond on 29 November 2013 | |
03 Dec 2013 | AP01 | Appointment of Thomas Colraine as a director | |
05 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
05 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
05 Jun 2013 | AP01 | Appointment of Kenneth John Steven Applegate as a director | |
31 May 2013 | TM01 | Termination of appointment of Adrian Morris as a director | |
12 Mar 2013 | TM02 | Termination of appointment of Hilary Golding as a secretary | |
12 Mar 2013 | AP03 | Appointment of Christopher David Seymour Newby as a secretary | |
20 Feb 2013 | AD02 | Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB | |
21 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Patrick Michael Corbett on 1 November 2012 | |
19 Dec 2012 | AP01 | Appointment of Paul Jones as a director |