ASSOCIATION FOR PROFESSIONAL EXECUTIVE LEARNING C.I.C.

Company Documents

DateDescription
08/02/158 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/03/1323 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED ASSOCIATION FOR PROFESSIONAL & EXECUTIVE LEARNING (ASPEL) C.I.C CERTIFICATE ISSUED ON 28/11/11

View Document

19/11/1119 November 2011 DIRECTOR APPOINTED DAVID GRAHAM DEMETRIUS

View Document

19/11/1119 November 2011 DIRECTOR APPOINTED LIZA CASTRO CHRISTIANSEN

View Document

19/11/1119 November 2011 DIRECTOR APPOINTED CLIVE BANE

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY BUSINESSLEGAL SECRETARIES LIMITED

View Document

14/03/1114 March 2011 APPOINT PERSON AS SECRETARY

View Document

14/03/1114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR. DAVID GRAHAM DEMETRIUS

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY BUSINESSLEGAL SECRETARIES LIMITED

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SUITE 7 PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESSLEGAL SECRETARIES LIMITED / 04/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN ALEXANDER KINGSLEY / 04/02/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM SUITE 10 PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX

View Document

09/07/099 July 2009 ARTICLES OF ASSOCIATION

View Document

09/07/099 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/095 February 2009 CIC INCORPORATION

View Document


More Company Information