Advanced company searchLink opens in new window

EXPRESS TRAVEL CLAIMS LIMITED

Company number 05676812

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)
28 Oct 2008 288a Director appointed mrs amanda dawn tagney
27 Oct 2008 288b Appointment Terminated Director the philman partnership
15 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2008 363a Return made up to 16/01/08; full list of members
05 Nov 2007 AA Partial exemption accounts made up to 31 March 2007
13 Apr 2007 395 Particulars of mortgage/charge
05 Mar 2007 363s Return made up to 16/01/07; full list of members
05 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
17 Jan 2007 288c Secretary's particulars changed
17 Jan 2007 288c Director's particulars changed
12 Jul 2006 169 £ ic 1000/999 01/06/06 £ sr 1@1=1
11 Jul 2006 CERTNM Company name changed october fire design LIMITED\certificate issued on 11/07/06
29 Jun 2006 88(2)R Ad 01/06/06--------- £ si 998@1=998 £ ic 2/1000
26 Jun 2006 CERTNM Company name changed express travel claims LIMITED\certificate issued on 26/06/06
28 Mar 2006 287 Registered office changed on 28/03/06 from: 60 browning road church crookham fleet hampshire GU52 0YJ
01 Feb 2006 88(2)R Ad 17/01/06--------- £ si 1@1=1 £ ic 1/2
26 Jan 2006 288a New secretary appointed
26 Jan 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
26 Jan 2006 287 Registered office changed on 26/01/06 from: delta property brokers the town hall exchange the town hall buildngs castle st farnham GU9 7ND
26 Jan 2006 288a New director appointed
19 Jan 2006 288b Director resigned
19 Jan 2006 288b Secretary resigned
16 Jan 2006 NEWINC Incorporation