ONSITE COMPUTER TRAINING LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1411 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DOUGLAS BEEBY / 31/07/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DOUGLAS BEEBY / 04/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEEBY

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEEBY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEEBY

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR SAMUEL DOUGLAS BEEBY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEEBY

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: 11 WATERS EDGE BUSINESS PARK MODWEN ROAD SALFORD MANCHESTER M5 3EZ

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/08/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/98

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/08/97

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98

View Document

05/03/975 March 1997 COMPANY NAME CHANGED ON SITE COMPUTER TRAINING LIMITE D CERTIFICATE ISSUED ON 06/03/97

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 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