Advanced company searchLink opens in new window

TRAVCO INTERNATIONAL LIMITED

Company number 02216088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 1996 363s Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
09 Nov 1995 287 Registered office changed on 09/11/95 from: 15 micawber st., London, N1 ttb
10 Mar 1995 288 Director's particulars changed
10 Mar 1995 363s Return made up to 31/12/94; no change of members
01 Mar 1995 AA Accounts for a small company made up to 30 April 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Mar 1994 AA Full accounts made up to 30 April 1993
08 Mar 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
03 Feb 1994 363s Return made up to 31/12/93; full list of members
02 Mar 1993 AA Full accounts made up to 30 April 1992
29 Jan 1993 363s Return made up to 02/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
06 Jul 1992 AA Full accounts made up to 30 April 1991
03 Mar 1992 363b Return made up to 02/02/92; full list of members
03 Mar 1992 363a Return made up to 02/02/90; full list of members
08 May 1991 AA Full accounts made up to 30 April 1990
08 May 1991 225(1) Accounting reference date shortened from 31/03 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/04
15 Apr 1991 287 Registered office changed on 15/04/91 from: no 1, 12 micawber st, london, N1 7TB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/04/91 from: no 1, 12 micawber st, london, N1 7TB
07 Mar 1990 287 Registered office changed on 07/03/90 from: 28 mornington crescent, london, NW1 7RE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/03/90 from: 28 mornington crescent, london, NW1 7RE
08 Nov 1989 AA Full accounts made up to 30 April 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1989
21 Apr 1988 MEM/ARTS Memorandum and Articles of Association
24 Mar 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Mar 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 Mar 1988 287 Registered office changed on 24/03/88 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/03/88 from: 2 baches street london N1 6UB
17 Mar 1988 CERTNM Company name changed astralsecret LIMITED\certificate issued on 18/03/88