Advanced company searchLink opens in new window

TRAVEL BUFF LIMITED

Company number 02253675

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)
11 Sep 1995 155(6)a Declaration of assistance for shares acquisition
05 Sep 1995 395 Particulars of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
07 Dec 1994 363s Return made up to 30/11/94; change of members
25 Aug 1994 AA Accounts for a small company made up to 31 December 1993
21 Feb 1994 363s Return made up to 30/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/93; full list of members
08 Dec 1993 395 Particulars of mortgage/charge
25 Aug 1993 AA Accounts for a small company made up to 31 December 1992
14 Feb 1993 363s Return made up to 30/11/92; no change of members
04 Nov 1992 AA Accounts for a small company made up to 31 December 1991
11 Mar 1992 363a Return made up to 30/11/91; no change of members
10 Mar 1992 288 New director appointed
10 Mar 1992 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
28 Nov 1991 AA Full accounts made up to 31 December 1990
22 Oct 1991 225(1) Accounting reference date shortened from 31/03 to 31/12
21 Dec 1990 363a Return made up to 30/11/90; full list of members
21 Dec 1990 88(2) Ad 31/10/89--------- £ si 240100@1=240100 £ ic 2/240102
30 Nov 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 Nov 1990 287 Registered office changed on 30/11/90 from: 14 dominion street london EC2M 2RJ
30 Nov 1990 123 £ nc 1000/300000 25/09/89
06 Sep 1990 395 Particulars of mortgage/charge
27 Sep 1989 288 Director resigned;new director appointed
15 Jun 1989 CERTNM Company name changed factorindex LIMITED\certificate issued on 16/06/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed factorindex LIMITED\certificate issued on 16/06/89
15 Jun 1989 CERTNM Company name changed\certificate issued on 15/06/89