Advanced company searchLink opens in new window

INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD

Company number 05290029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2015 AP01 Appointment of Mr Dale Reginald Parmenter as a director on 19 March 2015
20 May 2015 AP01 Appointment of Mr Simon John Hughes as a director on 19 March 2015
10 Feb 2015 TM01 Termination of appointment of Mark Andrew Taylor as a director on 10 February 2015
06 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
06 Feb 2015 AD01 Registered office address changed from 5Th Floor Galbraith House 141 Great Charles Street Birmingham B3 3LG to 23 Golden Square London W1F 9JP on 6 February 2015
05 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
22 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
25 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
19 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 May 2011 AA Accounts for a dormant company made up to 30 November 2010
20 Apr 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 TM02 Termination of appointment of Izania Downie as a secretary
07 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
29 Jan 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Mark Andrew Taylor on 17 November 2009
20 Aug 2009 288b Appointment terminated secretary anthony rogers
11 May 2009 287 Registered office changed on 11/05/2009 from 5TH floor galbraith house 141 great charles street birmingham B3 3LG
28 Apr 2009 287 Registered office changed on 28/04/2009 from charles house 146-148 great charles street birmingham west midlands B3 3HT
01 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
01 Feb 2009 AA Total exemption small company accounts made up to 30 November 2006