- Company Overview for WORLD HOTEL DIRECTORY LIMITED (04298994)
- Filing history for WORLD HOTEL DIRECTORY LIMITED (04298994)
- People for WORLD HOTEL DIRECTORY LIMITED (04298994)
- More for WORLD HOTEL DIRECTORY LIMITED (04298994)
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) |
---|---|---|---|
03 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Anthony Bullis on 3 November 2009 | |
09 Jun 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
09 Jun 2009 | AA | Accounts for a dormant company made up to 31 October 2007 | |
26 Feb 2009 | 363a | Return made up to 04/10/08; full list of members | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF | |
28 Nov 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
23 Nov 2007 | 363s | Return made up to 04/10/05; full list of members | |
23 Nov 2007 | 363s | Return made up to 04/10/07; full list of members | |
23 Nov 2007 | 363s |
Return made up to 04/10/06; full list of members
|
|
06 Jan 2006 | AA | Accounts for a dormant company made up to 31 October 2005 | |
02 Mar 2005 | 88(2)R | Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 | |
12 Oct 2004 | 363s | Return made up to 04/10/04; full list of members | |
29 Jul 2004 | 288a | New director appointed | |
23 Jul 2004 | CERTNM | Company name changed world visual pages LTD.\certificate issued on 23/07/04 | |
08 May 2004 | AA | Accounts for a dormant company made up to 31 October 2003 | |
17 Dec 2003 | 363s | Return made up to 04/10/03; full list of members | |
20 Jun 2003 | AA | Accounts for a dormant company made up to 31 October 2002 | |
18 Dec 2002 | 363s | Return made up to 04/10/02; full list of members | |
23 Sep 2002 | 288b | Director resigned | |
23 Sep 2002 | 288a | New secretary appointed | |
23 Sep 2002 | 288b | Secretary resigned | |
17 Sep 2002 | 288b | Director resigned | |
04 Sep 2002 | 287 | Registered office changed on 04/09/02 from: st pauls house warwick lane london EC4P 4BN | |
02 Sep 2002 | CERTNM | Company name changed shambala projects LIMITED\certificate issued on 02/09/02 |