PINDAR TRAVEL INFORMATION SYSTEMS LIMITED
Company number 04894211
- Company Overview for PINDAR TRAVEL INFORMATION SYSTEMS LIMITED (04894211)
- Filing history for PINDAR TRAVEL INFORMATION SYSTEMS LIMITED (04894211)
- People for PINDAR TRAVEL INFORMATION SYSTEMS LIMITED (04894211)
- More for PINDAR TRAVEL INFORMATION SYSTEMS LIMITED (04894211)
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 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
21 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
25 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH01 | Director's details changed for Christopher Rodney Smith on 9 September 2013 | |
04 Oct 2013 | CH03 | Secretary's details changed for Christopher Rodney Smith on 9 September 2013 | |
04 Oct 2013 | CH03 | Secretary's details changed for Christopher Rodney Smith on 9 September 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Christopher Rodney Smith on 9 September 2013 | |
20 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 17 June 2013
|
|
07 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
30 Jan 2012 | AP01 | Appointment of Michael Douglas Holt as a director | |
30 Jan 2012 | AP01 | Appointment of Carl Venmore Thomas as a director | |
14 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
11 Oct 2011 | AP01 | Appointment of Paul Horseman as a director | |
09 Sep 2011 | AD01 | Registered office address changed from Plantation Road Amersham Buckinghamshire HP6 6HJ on 9 September 2011 | |
05 Aug 2011 | CERTNM |
Company name changed mullen and sons LIMITED\certificate issued on 05/08/11
|
|
02 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | CONNOT | Change of name notice | |
31 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of John Bolton as a director | |
15 Nov 2010 | TM02 | Termination of appointment of John Bolton as a secretary |