THERMALIA TRAVEL LIMITED

5 Langmead Drive, Bushey Heath, WD23 4GD
StatusLIQUIDATION
Company No.02656817
CategoryPrivate Limited Company
Incorporated23 Oct 1991
Age32 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

THERMALIA TRAVEL LIMITED is an liquidation private limited company with number 02656817. It was incorporated 32 years, 6 months, 23 days ago, on 23 October 1991. The company address is 5 Langmead Drive, Bushey Heath, WD23 4GD.



Company Fillings

Resolution

Date: 20 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 03/10/2008 from 1A stanmore hill stanmore middlesex HA7 4BL

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed margaret sajfert

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrea sabbion

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director massimo sabbion

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ramesh adatia

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director arthur matthews

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher may

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: ramada house 361 kenton road harrow middx HA3 0XS

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/96; change of members

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Capital

Type: 169

Description: £ ic 110000/80000 03/05/96 £ sr 30000@1=30000

Documents

View document PDF

Resolution

Date: 11 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/95; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/94; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/93; change of members

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/12/92

Documents

View document PDF

Resolution

Date: 09 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/01/92

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Capital

Type: 88(2)R

Description: Ad 17/01/92--------- £ si 79998@1=79998 £ ic 2/80000

Documents

View document PDF

Resolution

Date: 06 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 18/12/91 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurofind travel LIMITED\certificate issued on 06/12/91

Documents

View document PDF

Memorandum articles

Date: 05 Dec 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 23 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT MY CLAIMS LTD

178 WIDEMARSH STREET,HEREFORD,HR4 9HN

Number:10956572
Status:ACTIVE
Category:Private Limited Company

LYNDHURST ACCOUNTANTS LTD

VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS

Number:10006752
Status:ACTIVE
Category:Private Limited Company

MT EDUCATION LIMITED

33 STOW PARK AVENUE,NEWPORT,NP20 4FN

Number:08654285
Status:ACTIVE
Category:Private Limited Company

O. TUNMISE IBIDUN LTD

11 ALMOND CLOSE,LONDON,SE15 4UH

Number:08409334
Status:ACTIVE
Category:Private Limited Company

PEDERSEN GROUP MANAGEMENT LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:01634769
Status:LIQUIDATION
Category:Private Limited Company

TEN HOUSES LIMITED

72 WOLSEY AVENUE,LONDON,E6 6AJ

Number:10088025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source