DAVID WILLIAMS TRAINING LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1021 April 2010 APPLICATION FOR STRIKING-OFF

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: THE COACH HOUSE 73 LINTHURST NEWTOWN BLACKWELL BROMSGROVE WORCESTERSHIRE B60 1BS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED CERICE LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/014 September 2001 Incorporation

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