- Company Overview for TRAVELEX CENTRAL SERVICES LIMITED (05393800)
- Filing history for TRAVELEX CENTRAL SERVICES LIMITED (05393800)
- People for TRAVELEX CENTRAL SERVICES LIMITED (05393800)
- Charges for TRAVELEX CENTRAL SERVICES LIMITED (05393800)
- More for TRAVELEX CENTRAL SERVICES LIMITED (05393800)
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) |
---|---|---|---|
09 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
03 Mar 2014 | TM01 | Termination of appointment of Suzanne Johnston as a director | |
07 Jan 2014 | CH01 | Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013 | |
06 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Sep 2013 | AP01 | Appointment of Paul Timothy Adey as a director | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | MR01 | Registration of charge 053938000003 | |
02 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | TM01 | Termination of appointment of Peter Davies as a director | |
26 Apr 2013 | AP01 | Appointment of Mr Anthony Wagerman as a director | |
07 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012 | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Aug 2012 | AP01 | Appointment of Peter Craig Davies as a director | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2012 | TM01 | Termination of appointment of Stephen Grigg as a director | |
02 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
16 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
15 Feb 2011 | AP01 | Appointment of Mr Steve Grigg as a director | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|