- Company Overview for THOMAS COOK SERVICES LIMITED (03028914)
- Filing history for THOMAS COOK SERVICES LIMITED (03028914)
- People for THOMAS COOK SERVICES LIMITED (03028914)
- Insolvency for THOMAS COOK SERVICES LIMITED (03028914)
- More for THOMAS COOK SERVICES LIMITED (03028914)
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 Mar 1998 | 363a | Return made up to 03/03/98; no change of members | |
18 Apr 1997 | 363a | Return made up to 03/03/97; no change of members | |
18 Apr 1997 | 353 | Location of register of members | |
18 Apr 1997 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Apr 1997 | 190 | Location of debenture register | |
11 Apr 1997 | AA | Full accounts made up to 31 December 1996 | |
11 Dec 1996 | 288b | Director resigned | |
19 Jun 1996 | AA | Full accounts made up to 31 December 1995 | |
12 Mar 1996 | 363a | Return made up to 03/03/96; full list of members | |
19 Dec 1995 | 88(2)R | Ad 15/12/95--------- £ si 1998@1=1998 £ ic 2/2000 | |
19 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
19 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
19 Dec 1995 | 123 | £ nc 1000/1001000 14/12/95 | |
05 Jun 1995 | CERTNM | Company name changed designcargo LIMITED\certificate issued on 06/06/95 | |
17 May 1995 | 288 | New director appointed | |
17 May 1995 | 224 | Accounting reference date notified as 31/12 | |
24 Mar 1995 | 288 | Director resigned;new director appointed | |
24 Mar 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
24 Mar 1995 | 287 | Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU | |
03 Mar 1995 | NEWINC | Incorporation |