IMMEDIATE RESPONSE TRAINING LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MCNAMARA

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCNAMARA

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HELEN MCNAMARA / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCNAMARA / 25/03/2010

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 601 MARKET STREET WHITWORTH ROCHDALE LANCASHIRE OL12 8QS ENGLAND

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 22 KIMBERLEY DRIVE CROSBY LIVERPOOL MERSEYSIDE L23 5TB

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM 17 THE PRECINCTS CROSBY LIVERPOOL MERSEYSIDE L23 0TP

View Document

11/04/0811 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

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