GO AHEAD TRAINING LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/09/127 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATSON

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WATSON / 16/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/097 January 2009 DIRECTOR RESIGNED DOUGLAS POND

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

26/11/0726 November 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

26/11/0726 November 2007 � NC 100/100000 30/04

View Document

12/09/0712 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTIC OF MORT/CHARGE *****

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 COMPANY NAME CHANGED CASTLELAW (NO.648) LIMITED CERTIFICATE ISSUED ON 08/09/06; RESOLUTION PASSED ON 06/09/06

View Document

16/08/0616 August 2006 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