MONTRAVEL LIMITED

94a High Street, Sevenoaks, TN13 1LP, Kent, England
StatusDISSOLVED
Company No.05222283
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 1 month, 16 days

SUMMARY

MONTRAVEL LIMITED is an dissolved private limited company with number 05222283. It was incorporated 19 years, 9 months, 10 days ago, on 06 September 2004 and it was dissolved 11 years, 1 month, 16 days ago, on 30 April 2013. The company address is 94a High Street, Sevenoaks, TN13 1LP, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: 47a London Road Sevenoaks Kent TN13 1AR England

Change date: 2010-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Old address: 3-4 John Princes Street London W1G 0JL

Change date: 2009-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy sansom

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary timothy sansom

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/09/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGH HOLDINGS LIMITED

BUTTERWORTH STREET,LITTLEBOROUGH,OL15 8JS

Number:06522946
Status:ACTIVE
Category:Private Limited Company

DEREK MEDFORD PROPERTIES LTD

20 TUDOR ROAD,HAMPTON,TW12 2NQ

Number:11128763
Status:ACTIVE
Category:Private Limited Company

FUTURE THINKER LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:09096071
Status:ACTIVE
Category:Private Limited Company

HOT HEATING LIMITED

4 DITTON CLOSE,NEWMARKET,CB8 8XE

Number:07706803
Status:ACTIVE
Category:Private Limited Company

JKB ENTERPRISES LIMITED

THE LODGE CASTLE BROMWICH HALL,CASTLE BROMWICH,B36 9DE

Number:08721799
Status:ACTIVE
Category:Private Limited Company

LIFT SPECIALISTS LIMITED

UNIT 14 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT

Number:03814919
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