CONNECT TRAINING GROUP LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/08/948 August 1994 APPOINTMENT OF LIQUIDATOR

View Document

08/08/948 August 1994 SPECIAL RESOLUTION TO WIND UP

View Document

08/08/948 August 1994 DECLARATION OF SOLVENCY

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM:
267,TETTENHALL ROAD
WOLVERHAMPTON
WV6 0DQ

View Document

09/02/949 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/12/9313 December 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM:
267 TETTENHALL ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV6 0DQ

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM:
267,TETTENHALL ROAD
WOLVERHAMPTON
WV6 0DQ

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/8919 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM:
JGRST FLOOR,
76 CROSS STREET,
MANCHESTER
M2 4

View Document

13/10/8913 October 1989 COMPANY NAME CHANGED
LOTFAB LIMITED
CERTIFICATE ISSUED ON 16/10/89

View Document

12/10/8912 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/89

View Document

10/10/8910 October 1989 ￯﾿ᄑ NC 1000/10000

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 300889

View Document

07/07/897 July 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