NETWORK OF EXCELLENCE IN TRAINING LIMITED

Company Documents

DateDescription
01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
VICTORY HOUSE MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LU

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 ADOPT ARTICLES 31/10/2012

View Document

03/12/123 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DAVID MARSH

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEATTIE

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PAULINE DROY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL RAY

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED REBECCA HELEN MARTIN

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SIMON SMOKER

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEATTIE / 06/01/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0530 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL E14 9SH

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0324 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED NETWORK IN EXCELLENCE IN TRAININ G LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information