About

Registered Number: 03445196
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 3 months ago)
Registered Address: 5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX

 

Having been setup in 1997, Multiple Travel Club Title Ltd are based in Camberley, it has a status of "Dissolved". This company has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 October 2013
CH02 - Change of particulars for corporate director 08 October 2013
CH04 - Change of particulars for corporate secretary 08 October 2013
CH02 - Change of particulars for corporate director 08 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 05 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 22 April 2005
363a - Annual Return 26 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 22 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
225 - Change of Accounting Reference Date 13 October 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.