- Company Overview for EXPRESS TRAVEL CLAIMS LIMITED (05676812)
- Filing history for EXPRESS TRAVEL CLAIMS LIMITED (05676812)
- People for EXPRESS TRAVEL CLAIMS LIMITED (05676812)
- Charges for EXPRESS TRAVEL CLAIMS LIMITED (05676812)
- More for EXPRESS TRAVEL CLAIMS LIMITED (05676812)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2012 | DS01 | Application to strike the company off the register | |
05 Apr 2012 | AP01 | Appointment of Mrs Amanda Tagney as a director on 7 March 2012 | |
31 Jan 2012 | AR01 |
Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
|
|
27 Jan 2012 | TM01 | Termination of appointment of Shelly Taylor as a director on 10 January 2012 | |
09 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
06 Dec 2011 | AP02 | Appointment of Etc Accountancy Ltd as a director on 6 December 2011 | |
28 Mar 2011 | AP01 | Appointment of Miss Shelly Taylor as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Amanda Martin as a secretary | |
28 Mar 2011 | TM01 | Termination of appointment of Amanda Martin as a director | |
01 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | TM02 | Termination of appointment of Shelly Taylor as a secretary | |
02 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
02 Mar 2010 | CH03 | Secretary's details changed for Miss Amanda Dawn Martin on 2 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Miss Amanda Dawn Martin on 2 October 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from The White House 14 Commercial Road Tunbridge Wells Kent TN1 2RR on 26 January 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Feb 2009 | 288a | Secretary appointed miss shelly taylor | |
03 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
11 Nov 2008 | 288c | Director and Secretary's Change of Particulars / amanda martin / 29/02/2008 / | |
10 Nov 2008 | 288c | Director and Secretary's Change of Particulars / amanda tagney / 29/02/2008 / Title was: mrs, now: miss; Surname was: tagney, now: martin | |
10 Nov 2008 | 288b | Appointment Terminated Secretary amanda martin | |
28 Oct 2008 | 288a | Secretary appointed mrs amanda dawn tagney |