Menu

Hallmark Travel Consultants Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 24, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EUROPA TRAVEL (UK) LIMITED
W.B. TRAVEL INCENTIVES LTD

Details

Company type Private Limited Company, Dissolved
Company Number 02727114
Record last updated Wednesday, April 8, 2015 5:31:41 AM UTC
Official Address 90 St Faiths Lane Norwich Nr11ne Thorpe Hamlet
There are 225 companies registered at this street
Locality Thorpe Hamlet
Region Norfolk, England
Postal Code NR11NE
Sector Travel agencies etc; tourist

Charts

Visits

HALLMARK TRAVEL CONSULTANTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122024-42024-52024-62024-72024-122025-22025-32025-401234

Searches

HALLMARK TRAVEL CONSULTANTS LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2014-101
Document Type Publication date Download link
Registry Jun 10, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 10, 2014 Liquidator's progress report Liquidator's progress report
Registry Mar 10, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 13, 2014 Liquidator's progress report Liquidator's progress report
Registry Aug 5, 2013 Liquidator's progress report 2727... Liquidator's progress report 2727...
Registry Feb 13, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 9, 2012 Liquidator's progress report 2727... Liquidator's progress report 2727...
Registry Feb 2, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 2, 2011 Liquidator's progress report 2727... Liquidator's progress report 2727...
Registry Feb 2, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 5, 2010 Liquidator's progress report 2727... Liquidator's progress report 2727...
Registry Feb 5, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 4, 2009 Liquidator's progress report 2727... Liquidator's progress report 2727...
Registry Feb 5, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2008 Liquidator's progress report 2727... Liquidator's progress report 2727...
Registry Feb 10, 2008 Liquidator's progress report Liquidator's progress report
Registry Feb 5, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 5, 2007 Statement of company's affairs Statement of company's affairs
Registry Feb 5, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 25, 2007 Resignation of a director Resignation of a director
Registry Jan 17, 2007 Resignation of a woman Resignation of a woman
Registry Jan 10, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Jul 10, 2006 Annual return Annual return
Registry Dec 6, 2005 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Financials Nov 30, 2005 Annual accounts Annual accounts
Registry Jul 10, 2005 Annual return Annual return
Registry Mar 7, 2005 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Dec 1, 2004 Annual accounts Annual accounts
Registry Sep 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2004 Annual return Annual return
Registry Mar 18, 2004 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Mar 18, 2004 Miscellaneous document Miscellaneous document
Financials Nov 29, 2003 Annual accounts Annual accounts
Registry Jul 26, 2003 Annual return Annual return
Registry Mar 25, 2003 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Mar 24, 2003 Annual accounts Annual accounts
Registry Nov 22, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 7, 2002 Annual return Annual return
Financials Sep 2, 2002 Annual accounts Annual accounts
Registry Jan 31, 2002 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Financials Oct 4, 2001 Annual accounts Annual accounts
Registry Aug 20, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 20, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 20, 2001 Appointment of a director Appointment of a director
Registry Jul 27, 2001 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jul 10, 2001 Annual return Annual return
Registry Jul 31, 2000 Annual return 2727... Annual return 2727...
Financials Jun 5, 2000 Annual accounts Annual accounts
Financials Oct 12, 1999 Annual accounts 2727... Annual accounts 2727...
Registry Aug 3, 1999 Annual return Annual return
Registry Apr 24, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 2, 1998 Annual accounts Annual accounts
Registry Jul 23, 1998 Annual return Annual return
Registry Jan 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 1997 Annual return Annual return
Financials Jan 24, 1997 Annual accounts Annual accounts
Financials Oct 31, 1996 Annual accounts 2727... Annual accounts 2727...
Registry Sep 10, 1996 Change of accounting reference date Change of accounting reference date
Registry Jul 5, 1996 Annual return Annual return
Registry Oct 5, 1995 Company name change Company name change
Registry Oct 4, 1995 Change of name certificate Change of name certificate
Registry Sep 14, 1995 Company name change Company name change
Registry Sep 13, 1995 Change of name certificate Change of name certificate
Registry Aug 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 18, 1995 Director resigned, new director appointed 2727... Director resigned, new director appointed 2727...
Registry Aug 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1995 Appointment of a man as Retired and Secretary Appointment of a man as Retired and Secretary
Registry Jul 13, 1995 Annual return Annual return
Financials Mar 6, 1995 Annual accounts Annual accounts
Registry Jun 21, 1994 Annual return Annual return
Financials Nov 4, 1993 Annual accounts Annual accounts
Registry Nov 2, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 8, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 7, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 25, 1993 Appointment of a woman Appointment of a woman
Registry Jul 6, 1993 Annual return Annual return
Registry Jul 6, 1993 Director's particulars changed Director's particulars changed
Registry Mar 23, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 20, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 1992 Particulars of a mortgage or charge 2727... Particulars of a mortgage or charge 2727...
Registry Oct 28, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 28, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 27, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 20, 1992 Change of name certificate Change of name certificate
Registry Oct 6, 1992 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jun 30, 1992 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)