INTERNATIONAL TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

29/01/1529 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

23/11/1423 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

19/01/1419 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/12/1319 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/01/1320 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/10/1122 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JEAN ATKIN / 13/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE JOYCE HOUSE / 13/10/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: GISTERED OFFICE CHANGED ON 24/12/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ

View Document

22/12/0822 December 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 S80A AUTH TO ALLOT SEC 22/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: G OFFICE CHANGED 20/12/01 REDSTOCK HOUSE GOUDHURST ROAD MARDEN KENT TN12 9JT

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: G OFFICE CHANGED 22/05/97 C/O SOUTH EAST COLLEGE OF AIR TRAINING KENT INTERNATIONAL AIRPORT MANSTON RAMSGATE KENT CT12 5BP

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/11/9619 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/12/9419 December 1994 EXEMPTION FROM APPOINTING AUDITORS 10/12/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94

View Document

28/11/9428 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: G OFFICE CHANGED 21/02/94 SOUTH EAST COLLEGE OF AIR TRAINI KENT INTERNATIONAL AIRPORT MANSTON RAMSGATE KENT CT12 5BP

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED

View Document

05/02/945 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: G OFFICE CHANGED 05/02/94 124-130 TABERNACLE STREET 3RD FLOOR LONDON EC2A 4SD

View Document

07/01/947 January 1994 COMPANY NAME CHANGED CLENDON LIMITED CERTIFICATE ISSUED ON 10/01/94

View Document

13/10/9313 October 1993 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