Advanced company searchLink opens in new window

A-Z INFORMATION LIMITED

Company number 02573002

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)
25 Jan 1997 395 Particulars of mortgage/charge
11 Oct 1996 AA Accounts for a small company made up to 31 December 1995
26 Jun 1996 288 New director appointed
10 Jun 1996 363s Return made up to 11/01/96; full list of members
02 Nov 1995 AA Accounts for a small company made up to 31 December 1994
04 May 1995 363s Return made up to 11/01/95; change of members
20 Oct 1994 AA Accounts for a small company made up to 31 December 1993
27 Feb 1994 363s Return made up to 11/01/94; no change of members
06 Dec 1993 AA Accounts for a small company made up to 31 January 1993
18 Nov 1993 225(1) Accounting reference date shortened from 31/01 to 31/12
26 Feb 1993 363s Return made up to 11/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
14 Jan 1993 AA Accounts for a small company made up to 31 January 1992
27 Oct 1992 CERTNM Company name changed travel automation international LIMITED\certificate issued on 28/10/92
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 travel automation international LIMITED\certificate issued on 28/10/92
27 Oct 1992 CERTNM Company name changed\certificate issued on 27/10/92
05 Jun 1992 287 Registered office changed on 05/06/92 from: 39 alleyn road dulwich london SE21 8HD
12 May 1992 288 Director resigned
12 Mar 1992 363s Return made up to 11/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Mar 1992 88(2)R Ad 01/04/91--------- £ si 980@.1=98 £ ic 2/100
05 Mar 1992 287 Registered office changed on 05/03/92 from: 11A seekforde street london EC1R 0DH
05 Mar 1992 122 Div 01/04/91
05 Mar 1992 288 New director appointed
05 Mar 1992 288 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 director appointed
05 Mar 1992 288 Secretary resigned;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 DocumentSecretary resigned;new secretary appointed;new director appointed
29 Apr 1991 287 Registered office changed on 29/04/91 from: 40 triton square london NW1 3HG
23 Apr 1991 288 Secretary resigned;new director appointed