CORE BUSINESS TECHNOLOGIES TRAINING LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / VEENA MCMATH / 01/01/2011

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 27/01/10 NO CHANGES

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 8 HOPPER WAY DISS NORFOLK IP22 4GT

View Document

10/02/1110 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MCMATH

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BRIDGE HOUSE 16 BRIDGE STREET THETFORD NORFOLK IP24 3AA

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 Incorporation

View Document

27/01/9827 January 1998 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