ACCESS TO WORLDWIDE EDUCATION LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB UNITED KINGDOM

View Document

31/07/1231 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1231 July 2012 DECLARATION OF SOLVENCY

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM THE OLD VICARGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB UNITED KINGDOM

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM THE OLD VICARGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB UNITED KINGDOM

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM NORD HOUSE THIRD AVENUE CENTRUM 100 BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WD

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR GRAEME ROBERT HALDER

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

31/10/0931 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITZMAURICE / 29/10/2009

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: GISTERED OFFICE CHANGED ON 06/10/2008 FROM ANGLIA HOUSE CARRS ROAD CHEADLE CHESHIRE SK8 2LA

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ROSAMUND MARSHALL

View Document

17/07/0817 July 2008 AUDITOR'S RESIGNATION

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: G OFFICE CHANGED 28/01/04 ANGLIA HOUSE CLARENDON COURT CARRS ROAD CHEADLE CHESHIRE SK8 2LA

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 ANGLIA HOUSE EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

19/10/0319 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: G OFFICE CHANGED 17/04/01 10 EDEN PLACE CHEADLE, SK8 1AT

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 S252 DISP LAYING ACC 11/07/97

View Document

20/07/9720 July 1997 S366A DISP HOLDING AGM 11/07/97

View Document

20/07/9720 July 1997 S386 DIS APP AUDS 11/07/97

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 11/07/97

View Document

11/07/9711 July 1997 COMPANY NAME CHANGED THE KENSINGTON SCHOOL OF ENGLISH LIMITED CERTIFICATE ISSUED ON 14/07/97

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: G OFFICE CHANGED 19/09/90 BROOME HSE 152 PALATINE RD DIDSBURY MANCHESTER M20 8QH

View Document

06/08/906 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/01/8924 January 1989 SECRETARY RESIGNED

View Document

16/01/8916 January 1989 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