EMERALD TRAINING SOLUTIONS LTD

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1430 April 2014 APPLICATION FOR STRIKING-OFF

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/12/131 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLS

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED CHRISTINA KELLS

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLS / 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA JONES / 04/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT 8 EXPRESSWAY BUSINESS PARK QUEENSFERRY DEESIDE FLINTSHIRE CH5 2TF

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLS / 11/03/2010

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 Appointment Terminate, Secretary Claire Paula Brown Logged Form

View Document

26/06/0826 June 2008 SECRETARY APPOINTED CHRISTINA JONES

View Document

26/06/0826 June 2008 Appointment Terminate, Director Malcolm Wayne Brown Logged Form

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED MALCOLM BROWN

View Document

16/05/0816 May 2008 SECRETARY RESIGNED CLARE BROWN

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: JAGUAR HOUSE OFFICE 13 DEESIDE IND PARK DEESIDE FLINTSHIRE CH5 2LR

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0718 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0718 September 2007 � NC 41000/100000 24/08

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/04/07

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

11/04/0711 April 2007 � NC 1000/41000 31/01/

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document


More Company Information