PASS TRAINING LIMITED

Company Documents

DateDescription
06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012:LIQ. CASE NO.2

View Document

25/01/1125 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009508,00009528

View Document

27/09/1027 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/09/1010 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 13/08/2010

View Document

25/08/1025 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009508,00009528

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOD

View Document

10/06/1010 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL WOOD / 01/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR APPLIN / 01/11/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR APPLIN / 01/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 01/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS JACKSON / 01/11/2009

View Document

11/12/0911 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 01/01/2009

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 66 WIGMORE STREET LONDON W1U 2HQ

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0222 August 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 S-DIV 14/09/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 100A CHALK FARM ROAD LONDON NW1 8EH

View Document

07/06/947 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/04/9226 April 1992 � NC 1000/100000 25/03/92

View Document

26/04/9226 April 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/03/92

View Document

26/04/9226 April 1992 NC INC ALREADY ADJUSTED 25/03/92

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9124 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

07/04/897 April 1989 COMPANY NAME CHANGED LEVY GEE TRAINING LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/09/862 September 1986 COMPANY NAME CHANGED BALLZONE LIMITED CERTIFICATE ISSUED ON 02/09/86

View Document

01/09/861 September 1986 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 REGISTERED OFFICE CHANGED ON 28/08/86 FROM: G OFFICE CHANGED 28/08/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

12/08/8612 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8612 August 1986 CERTIFICATE OF INCORPORATION

View Document

12/08/8612 August 1986 CERTIFICATE OF INCORPORATION

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