LIFETIME TRAINING SOLUTIONS LTD

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MS SUSAN MARGARET COLLIER

View Document

04/05/104 May 2010 SECRETARY APPOINTED MS SUSAN MARGARET COLLIER

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY ANN DALTON

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANN DALTON

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1022 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NICHOLLS / 28/02/2010

View Document

16/04/1016 April 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE NICHOLLS

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED PROFESSOR PETER DAVID JOHN

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WARD

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 FIRST GAZETTE

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/01/0430 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: PO BOX 2283 HAMILTON ROAD READING RG1 5XZ

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 COMPANY NAME CHANGED CENTRAL BERKSHIRE TRAINING LIMIT ED CERTIFICATE ISSUED ON 13/01/98

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9629 October 1996 ALTER MEM AND ARTS 18/10/96

View Document

21/04/9621 April 1996

View Document

21/04/9621 April 1996

View Document

21/04/9621 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 S252 DISP LAYING ACC 26/10/95

View Document

19/02/9619 February 1996 S366A DISP HOLDING AGM 26/10/95

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/11/957 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 AUDITOR'S RESIGNATION

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED CBT (2) LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 Incorporation

View Document

28/02/9528 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information