HAZLETT TRAINING & CONSULTANCY LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 50 NEW STREET DALRY AYRSHIRE KA24 5AF

View Document

01/03/131 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/07/1227 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIDSON HAZLETT / 02/04/2012

View Document

28/12/1128 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIDSON HAZLETT / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED HAZLETT & SCOTT TRAINING & CONSU LTANCY LTD. CERTIFICATE ISSUED ON 16/07/07

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 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