LEARNING RESOURCES INTERNATIONAL LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/11

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MRS YVONNE FRANCIS SMITHERS

View Document

06/07/116 July 2011 SECRETARY APPOINTED MRS HELEN MARY MEREDITH

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY COLIN KERR

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN KERR

View Document

06/07/116 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 04/02/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 PREVSHO FROM 31/03/2010 TO 04/02/2010

View Document

18/06/1018 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY APPOINTED COLIN KERR

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM ARCHIBALD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED COLIN WILLIAM HAMILTON KERR

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE OLD MALTINGS, 102A HIGH STREET, OLNEY BUCKINGHAMSHIRE MK46 4BE

View Document

15/02/1015 February 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/0924 August 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0111 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/06/9914 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: G OFFICE CHANGED 21/10/98 BROMLEY HOUSE WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JN

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: G OFFICE CHANGED 01/04/97 17 ST ANNS SQUARE MANCHESTER M2 7PW

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED PBA TRAINING SERVICES INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: G OFFICE CHANGED 10/12/96 BAMFORDS YARD HIGH STREET TURVEY BEDFORDSHIRE MK43 8DS

View Document

10/12/9610 December 1996

View Document

01/07/961 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 S386 DISP APP AUDS 08/04/96

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 S252 DISP LAYING ACC 08/04/96

View Document

01/07/961 July 1996 S366A DISP HOLDING AGM 08/04/96

View Document

12/05/9612 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: G OFFICE CHANGED 10/04/95 2 PAUL STREET LONDON EC2A 4JH

View Document

10/04/9510 April 1995 EXEMPTION FROM APPOINTING AUDITORS 06/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED PBA (UK) LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: G OFFICE CHANGED 07/06/94 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 Incorporation

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