MIDDLE C TRAINING LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 20/02/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN MCKEN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 30 PENSHAW CLOSE PENDEFORD WEST MIDLANDS WV9 5NF

View Document

10/04/1210 April 2012 20/02/12 NO MEMBER LIST

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN DAVID

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 COMPANY BUSINESS 20/01/2012

View Document

01/12/111 December 2011 DIRECTOR APPOINTED CAROLYN VANESSA DAVID

View Document

01/12/111 December 2011 DIRECTOR APPOINTED IGNAZ KERR

View Document

01/12/111 December 2011 DIRECTOR APPOINTED GLEN MCKEN

View Document

22/11/1122 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE TAYLOR

View Document

26/04/1126 April 2011 20/02/11 NO MEMBER LIST

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/09/1024 September 2010 20/02/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE ANGELA TAYLOR / 20/02/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL OPHELIA LOWE / 20/02/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BYRON ALEXANDER TAYLOR / 20/02/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR HARBANS LAL

View Document

21/05/1021 May 2010 20/02/09 NO MEMBER LIST

View Document

15/04/1015 April 2010 20/02/08 NO MEMBER LIST

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

02/01/092 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 20/02/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 AMAR HOUSE FRYER STREET WOLVERHAMPTON WEST MIDLANDS WV1

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: G OFFICE CHANGED 16/03/04 DHILLON & CO 72 YORK AVENUE WOLVERHAMPTON WV3 9BU

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: G OFFICE CHANGED 03/03/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 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