Download leads from Nexok and grow your business. Find out more

Johnsons Executive Travel Services Limited

Documents

Total Documents21
Total Pages58

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off
18 December 2001First Gazette notice for compulsory strike-off
27 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 March 1999Full accounts made up to 31 October 1998
8 March 1999New secretary appointed
8 March 1999Secretary resigned
17 February 1999Return made up to 19/01/99; full list of members
16 February 1999New director appointed
3 February 1999Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100
2 February 1999Registered office changed on 02/02/99 from: 3 church street newcastle under lyme staffordshire ST5 1QS
8 May 1998Registered office changed on 08/05/98 from: c/o a wood & co 20 moorland road burslem stoke on trent ST6 1DW
20 April 1998Secretary resigned
20 April 1998Director resigned
20 April 1998New director appointed
20 April 1998New secretary appointed
25 February 1998Company name changed reliamet LIMITED\certificate issued on 26/02/98
22 January 1998New director appointed
22 January 1998Secretary resigned
22 January 1998New secretary appointed
22 January 1998Director resigned
19 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing