NEW VISION TRAINING LIMITED



Company Documents

DateDescription
06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 COMPASS COMMUNITY CARE LIMITED OFFICES ST DAVIDS HOUSE NEW ROAD NEWTOWN POWYS SY16 1RB

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED COMPASS COMMUNITY CARE WALES LIM ITED CERTIFICATE ISSUED ON 17/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED DEEPCYCLE LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: G OFFICE CHANGED 28/11/06 4 YEOMANS COURT HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7GL

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/06/0518 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document



31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 12 MOORE CRESCENT HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 4GZ

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0321 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/029 September 2002 NC INC ALREADY ADJUSTED 06/08/02

View Document

09/09/029 September 2002 � NC 1000/500000 06/08

View Document

09/09/029 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/029 September 2002 ARTICLE 2.2 NOT APPLY 06/08/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company