- Company Overview for ADVANTAGE TRAVEL CENTRES LIMITED (04698963)
- Filing history for ADVANTAGE TRAVEL CENTRES LIMITED (04698963)
- People for ADVANTAGE TRAVEL CENTRES LIMITED (04698963)
- Charges for ADVANTAGE TRAVEL CENTRES LIMITED (04698963)
- More for ADVANTAGE TRAVEL CENTRES LIMITED (04698963)
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) |
---|---|---|---|
02 May 2013 | TM01 | Termination of appointment of John Mcewan as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Jimmy Martin as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Mark Mithchell as a director | |
19 Jul 2012 | AP01 | Appointment of Mrs Nicole Eaves as a director | |
19 Jul 2012 | TM01 | Termination of appointment of William Stewart as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Jacqueline Steadman as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Stephen Campion as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Timothy Brookes-Parry as a director | |
31 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
27 Mar 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
21 Jul 2011 | AP01 | Appointment of Mrs Helen Michelle Tustin as a director | |
17 Jun 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
23 Mar 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
28 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | AP01 | Appointment of Mr Stephen Campion as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Philip Cornelius as a director | |
26 Jan 2011 | AP01 | Appointment of Mrs Guilia Maria Said as a director | |
26 Jan 2011 | AP01 | Appointment of Mr Kenneth Mcleod as a director | |
26 Jan 2011 | AD01 | Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 26 January 2011 | |
20 Sep 2010 | SH06 |
Cancellation of shares. Statement of capital on 20 September 2010
|
|
20 Sep 2010 | SH03 | Purchase of own shares. | |
23 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders |