DRIVER EDUCATION SERVICES

Company Documents

DateDescription
28/05/1728 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1728 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
ARDMAIR HOUSE 2 UNION ROAD
COWES
ISLE OF WIGHT
PO31 7TP

View Document

30/03/1630 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/03/1630 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/1630 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND MORRISON

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE HALL

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PROSSER

View Document

19/10/1519 October 2015 NE01 RECEIVED 15/10/2015

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED TTC 20000
CERTIFICATE ISSUED ON 19/10/15

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
TTC GROUP
HADLEY PARK
TELFORD
SHROPSHIRE
TF1 6QJ

View Document

04/10/154 October 2015 CHANGE OF NAME 28/09/2015

View Document

04/10/154 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/159 April 2015 15/03/15 NO MEMBER LIST

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 15/03/14 NO MEMBER LIST

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PATRICIA HALL / 15/04/2013

View Document

24/04/1324 April 2013 15/03/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED TTC 2000 CERTIFICATE ISSUED ON 23/04/13

View Document

04/01/134 January 2013 DIRECTOR APPOINTED ALAN DAVID PROSSER

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 15/03/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED DESMOND PHILIP MORRISON

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 15/03/11 NO MEMBER LIST

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JONES

View Document

13/05/1013 May 2010 15/03/10 NO MEMBER LIST

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 ARBOR HOUSE BROADWAY NORTH WALSALL WS1 2AN

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 15/03/02

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 15/03/01

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 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