ANGLIA TRAINING SOLUTIONS LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1230 March 2012 DISS40 (DISS40(SOAD))

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM ANGLIA HOUSE BUSINESS CENTRE SUITE 8-9 FIRST FLOOOR 75-77 NORTH STATION ROAD, COLCHESTER,ESSEX CO1 1SB

View Document

14/12/1014 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA JANE BLENKINSOP / 15/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY DEREK GRIEVE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MRS JUDITH PRETTY

View Document

26/10/0926 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 CURRSHO FROM 30/09/2007 TO 31/12/2006

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 54 VICTORIA GARDENS COLCHESTER CO4 9YD

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

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