WORLD TRAVEL CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 04265319 |
Category | Private Limited Company |
Incorporated | 06 Aug 2001 |
Age | 22 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2010 |
Years | 13 years, 10 months, 26 days |
SUMMARY
WORLD TRAVEL CORPORATION LIMITED is an dissolved private limited company with number 04265319. It was incorporated 22 years, 10 months, 2 days ago, on 06 August 2001 and it was dissolved 13 years, 10 months, 26 days ago, on 13 July 2010. The company address is Suite A Ground Floor Suite A Ground Floor, Bramhall, SK7 2BE.
Company Fillings
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher davies
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew steven davies
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian crompton
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; no change of members
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/11/07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 24/03/05 from: 79 london road alderley edge cheshire SK9 7DY
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 28/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
D J CONSTRUCTION (SOUTHERN) LIMITED
SAXONWOOD,TITCHFIELD FAREHAM,PO15 6RR
Number: | 04157527 |
Status: | ACTIVE |
Category: | Private Limited Company |
659 LIGHTWOOD ROAD,STOKE ON TRENT,ST3 7HD
Number: | 10501423 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TRITON STREET,LONDON,NW1 3BF
Number: | 00290579 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ORCHARD ROAD,BRISTOL,BS48 2EA
Number: | 07891972 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 LACHE LANE,CHESTER,CH4 7LT
Number: | 11498782 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9B STATION ROAD,BRISTOL,BS48 4PD
Number: | 04200829 |
Status: | ACTIVE |
Category: | Private Limited Company |