EYE TO THE FUTURE LTD

Company Documents

DateDescription
11/04/1211 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SAIL ADDRESS CHANGED FROM: C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH UNITED KINGDOM

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEFFERIES INGLE / 23/09/2011

View Document

18/03/1118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/10

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEFFERIES INGLE / 26/02/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 August 2009

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED PROFITABILITY TRAINING LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 3 ALWOODLEY GATES LEEDS WEST YORKSHIRE LS17 8FB

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR PHILIP JEFFERIES INGLE

View Document

20/03/0920 March 2009 SECRETARY RESIGNED CAROL PIPE

View Document

20/03/0920 March 2009 DIRECTOR RESIGNED STEPHEN PIPE

View Document

22/07/0822 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 63 SANDHILL OVAL LEEDS WEST YORKSHIRE LS17 8EF

View Document

04/05/034 May 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: OFFICE 3 THE BRIDGEGATE BUSINESS CENTRE MARTINFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JG

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/04/98

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/03/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/03/9517 March 1995

View Document

17/03/9517 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

30/03/9430 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX EC1M 4AY

View Document

15/03/9415 March 1994 Incorporation

View Document

15/03/9415 March 1994 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