CRITICAL SKILLS PROGRAMME LIMITED

Company Documents

DateDescription
27/04/1227 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/01/1227 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

25/10/1125 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008210,00008368

View Document

19/07/1119 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008210,00008368

View Document

31/05/1131 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM CONDOR HOUSE 10 ST PAULS CHURCHYARD LONDON EC4M 8AL

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED STEVEN COLIN WEATHERLEY

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELINE COOKE

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUGHTON

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM POWERPOINT BUSINESS CENTRE 122 HIGH STREET EARL SHILTON LEICESTER LEICESTERSHIRE LE9 7LQ

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JO MORRISON

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOUGHTON

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HOBDAY

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED JOHN COLIN WEATHERLEY

View Document

22/10/0922 October 2009 SECRETARY APPOINTED STEVEN COLIN WEATHERLEY

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MRS JO MORRISON

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: ROOM D24 ST LEONARDS HOUSE ST LEONARDS GATE LANCASTER LANCASTERSHIRE LA1 1NN

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED NETWORK CONTINUUM EDUCATION LIMI TED CERTIFICATE ISSUED ON 10/08/06; RESOLUTION PASSED ON 14/07/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

19/07/0619 July 2006 AUD RESIGNATION

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED NETWORK EDUCATIONAL PRESS LIMITE D CERTIFICATE ISSUED ON 26/04/06; RESOLUTION PASSED ON 10/04/06

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: NETWORK EDUCATIONAL PRESS CASTLEFIELDS NEWPORT ROAD STAFFORD ST16 1BF

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/02/972 February 1997 ALTER MEM AND ARTS 21/01/97

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/11/9417 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/10/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/11/931 November 1993

View Document

01/11/931 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9311 January 1993

View Document

18/12/9218 December 1992

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 NC INC ALREADY ADJUSTED 05/12/91

View Document

13/12/9113 December 1991 � NC 100/10000 05/12/

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: G OFFICE CHANGED 04/12/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED FARPARK LIMITED CERTIFICATE ISSUED ON 02/12/91

View Document

01/10/911 October 1991 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