FIRST HORIZON TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR INAYATULLAH PASHTOONMAL

View Document

27/05/1327 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 3 KINGSTON ROAD BORDESLEY VILLAGE BIRMINGHAM WEST MIDLANDS B9 4JD

View Document

05/03/115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDMOND SIMMONDS / 05/03/2011

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMMONDS / 01/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDMOND SIMMONDS / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR INAYATULLAH PASHTOONMAL / 01/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM 35 HOWARD ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 5DT ENGLAND

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MR JAMES EDMOND SIMMONDS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY TAMALA RAMDHANIE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR JAMES EDMOND SIMMONDS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR TAMALA RAMDHANIE

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / INAYAT PASHTOONMAL / 27/02/2008

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/01/2009

View Document

27/02/0827 February 2008 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