- Company Overview for EXSUS TRAVEL LIMITED (03385363)
- Filing history for EXSUS TRAVEL LIMITED (03385363)
- People for EXSUS TRAVEL LIMITED (03385363)
- Charges for EXSUS TRAVEL LIMITED (03385363)
- More for EXSUS TRAVEL LIMITED (03385363)
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) |
---|---|---|---|
13 Jul 2010 | AR01 | Annual return made up to 23 June 2010 | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Jun 2009 | 363a | Return made up to 23/06/09; full list of members | |
02 May 2009 | 287 | Registered office changed on 02/05/2009 from 23 heddon street 2ND floor london W1B 4BQ | |
20 Feb 2009 | 88(2) | Ad 12/02/09\gbp si 6025556@0.0345=207881.682\gbp ic 2930000/3137881.682\ | |
20 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2008 | 363s | Return made up to 11/06/08; full list of members | |
07 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Jun 2008 | 288b | Appointment terminated director james turner | |
30 Apr 2008 | 288a | Director appointed mr james turner | |
02 Apr 2008 | 288b | Appointment terminated director giles rooney | |
02 Apr 2008 | 288a | Director and secretary appointed phillipa louise rooney | |
02 Apr 2008 | 288a | Director appointed habib rehman | |
21 Jan 2008 | 288b | Secretary resigned | |
21 Jan 2008 | 288b | Director resigned | |
07 Dec 2007 | MEM/ARTS | Memorandum and Articles of Association | |
07 Dec 2007 | 88(2)R | Ad 03/12/07--------- £ si 1400000@1=1400000 £ ic 1530000/2930000 | |
07 Dec 2007 | 123 | Nc inc already adjusted 03/12/07 | |
07 Dec 2007 | 122 | S-div 03/12/07 | |
07 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2007 | RESOLUTIONS |
Resolutions
|