- Company Overview for SMITHS TRAVEL (OF AMBLE) LIMITED (04916406)
- Filing history for SMITHS TRAVEL (OF AMBLE) LIMITED (04916406)
- People for SMITHS TRAVEL (OF AMBLE) LIMITED (04916406)
- Charges for SMITHS TRAVEL (OF AMBLE) LIMITED (04916406)
- More for SMITHS TRAVEL (OF AMBLE) LIMITED (04916406)
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) |
---|---|---|---|
14 Jul 2007 | 287 | Registered office changed on 14/07/07 from: north bank garage turner street amble morpeth northumberland NE65 0DH | |
14 Jul 2007 | 288a | New director appointed | |
03 Jun 2007 | AA | Accounts made up to 30 September 2005 | |
03 Jun 2007 | AA | Accounts made up to 30 September 2004 | |
27 Mar 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2006 | 288a | New secretary appointed | |
12 Sep 2006 | 363a | Return made up to 30/09/05; full list of members | |
31 Aug 2006 | 288a | New director appointed | |
15 Aug 2006 | 288b | Director resigned | |
03 Jan 2006 | 288b | Secretary resigned | |
26 Aug 2005 | 287 | Registered office changed on 26/08/05 from: 38 gloster park amble morpeth northumberland NE65 0JQ | |
26 Nov 2004 | 363s | Return made up to 30/09/04; full list of members | |
10 Mar 2004 | 395 | Particulars of mortgage/charge | |
24 Feb 2004 | 287 | Registered office changed on 24/02/04 from: north bank garage turner street, amble morpeth northumberland NE65 0DH | |
07 Oct 2003 | 288b | Secretary resigned | |
07 Oct 2003 | 288b | Director resigned | |
07 Oct 2003 | 288a | New director appointed | |
07 Oct 2003 | 288a | New secretary appointed | |
07 Oct 2003 | 287 | Registered office changed on 07/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
30 Sep 2003 | NEWINC | Incorporation |