- Company Overview for INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD (05290029)
- Filing history for INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD (05290029)
- People for INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD (05290029)
- More for INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD (05290029)
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
|
|
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
|
|
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 |