ALL ABOUT LEARNING LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/11/1128 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL JAQUISS / 23/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAQUISS / 31/08/2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 27 CORNISH CRESCENT NUNEATON WARWICKSHIRE CV10 7JD

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAYNE JAQUISS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE JAQUISS / 23/08/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAQUISS / 23/08/2008

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: ALEX HOUSE 260 8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 Incorporation

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