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

Flights.com Limited

Documents

Total Documents28
Total Pages68

Filing History

8 May 2005Dissolved
23 February 2005Liquidators statement of receipts and payments
8 February 2005Return of final meeting in a creditors' voluntary winding up
1 February 2005Liquidators statement of receipts and payments
11 September 2004Liquidators statement of receipts and payments
12 September 2003Statement of affairs
12 September 2003Appointment of a voluntary liquidator
12 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 July 2003Return made up to 21/06/03; full list of members
17 April 2003Director resigned
14 April 2003Registered office changed on 14/04/03 from: 4 st giles court southampton street reading berkshire RG1 2QL
14 November 2002Registered office changed on 14/11/02 from: suite 53 london fruit and wool exchange brushfield street london E1 6EX
22 August 2002Registered office changed on 22/08/02 from: llanmaes st fagans cardiff CF5 6DU
17 August 2002Auditor's resignation
19 July 2002New director appointed
10 July 2002Director resigned
16 May 2002Particulars of mortgage/charge
13 March 2002New director appointed
18 December 2001Registered office changed on 18/12/01 from: world travel house cardiff gate business park cardiff south glamorgan CF23 8RB
22 November 2001Director resigned
7 March 2001New director appointed
11 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00
29 August 2000Company name changed international travel agents link LIMITED\certificate issued on 30/08/00
9 August 2000Secretary resigned;director resigned
9 August 2000New director appointed
9 August 2000Registered office changed on 09/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
9 August 2000New secretary appointed
9 August 2000Director resigned
Sign up now to grow your client base. Plans & Pricing