About

Registered Number: 03092455
Date of Incorporation: 17/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Church Farm, Ardeley, Stevenage, Hertfordshire, SG2 7AH

 

Mtravel-solutions Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINNOCK, Steven Edward 17 February 2003 16 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 March 2019
CS01 - N/A 17 March 2018
AA - Annual Accounts 23 August 2017
AA - Annual Accounts 11 August 2017
DISS40 - Notice of striking-off action discontinued 05 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 18 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 05 April 2016
MR01 - N/A 13 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 14 March 2015
SH01 - Return of Allotment of shares 25 February 2015
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AD01 - Change of registered office address 10 July 2014
AA01 - Change of accounting reference date 09 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 23 March 2012
AUD - Auditor's letter of resignation 18 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 05 September 2007
AAMD - Amended Accounts 10 August 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
363s - Annual Return 05 September 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
AA - Annual Accounts 12 July 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
CERTNM - Change of name certificate 11 November 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
123 - Notice of increase in nominal capital 16 March 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 14 October 1996
CERTNM - Change of name certificate 23 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
287 - Change in situation or address of Registered Office 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.