MOMENTUM TRAINING AND MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 2/1 6 BRUCE STREET DUMBARTON STRATHCLYDE G82 1HX

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CAROL PRITCHARD / 07/03/2011

View Document

07/03/117 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 CHANGE PERSON AS DIRECTOR

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANNE NIVEN / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CAROL MEECHAN / 27/08/2009

View Document

22/01/0922 January 2009 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