- Company Overview for INTERNATIONAL TRAVEL GROUP LIMITED (02331006)
- Filing history for INTERNATIONAL TRAVEL GROUP LIMITED (02331006)
- People for INTERNATIONAL TRAVEL GROUP LIMITED (02331006)
- Charges for INTERNATIONAL TRAVEL GROUP LIMITED (02331006)
- Insolvency for INTERNATIONAL TRAVEL GROUP LIMITED (02331006)
- Registers for INTERNATIONAL TRAVEL GROUP LIMITED (02331006)
- More for INTERNATIONAL TRAVEL GROUP LIMITED (02331006)
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 Jan 2013 | MISC | Section 519 | |
11 Dec 2012 | SH02 | Consolidation of shares on 30 August 2012 | |
01 Nov 2012 | CC04 | Statement of company's objects | |
01 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of Mr Richard John Shearer as a director | |
03 Oct 2012 | TM01 | Termination of appointment of James Steventon as a director | |
03 Oct 2012 | TM02 | Termination of appointment of Andrew Reynolds as a secretary | |
03 Oct 2012 | AP01 | Appointment of Mr Paul Mervyn Smith as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Ian Sparks as a director | |
03 Oct 2012 | AP02 | Appointment of Capita Corporate Director Limited as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Andrew Reynolds as a director | |
03 Oct 2012 | AP04 | Appointment of Capita Group Secretary Limited as a secretary | |
01 Oct 2012 | AD01 | Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Mar 2012 | AA | Accounts made up to 31 October 2011 | |
21 Mar 2012 | AD01 | Registered office address changed from 464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Nov 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
15 Aug 2011 | AP01 | Appointment of Mr Ian Sparks as a director | |
02 Jun 2011 | AP03 | Appointment of Mr Andrew David Finch Reynolds as a secretary | |
02 Jun 2011 | TM02 | Termination of appointment of Ian Burnley as a secretary | |
02 Jun 2011 | TM01 | Termination of appointment of Ian Burnley as a director |