PROFESSIONAL TRAINING CENTRE LIMITED
Warning: The most recent accounts from 31 January 2017 indicate this Company is Dormant and not currently trading
Company Documents
| Date | Description |
|---|---|
| 03/10/173 October 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 21/09/1721 September 2017 | APPLICATION FOR STRIKING-OFF |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 06/10/166 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 03/02/163 February 2016 | 23/01/16 NO MEMBER LIST |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/03/1522 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 22/03/1522 March 2015 | 23/01/15 NO MEMBER LIST |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 01/10/141 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 93 SHELLEY ROAD LUTON BEDFORDSHIRE LU4 0HZ |
| 13/02/1413 February 2014 | 23/01/14 NO MEMBER LIST |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
| 29/05/1329 May 2013 | 23/01/13 NO MEMBER LIST |
| 21/05/1321 May 2013 | FIRST GAZETTE |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DYIRAKUMUNDA / 21/03/2012 |
| 21/03/1221 March 2012 | 23/01/12 NO MEMBER LIST |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 29/11/1129 November 2011 | 23/01/11 NO MEMBER LIST |
| 29/11/1129 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / NAUME CHIPANGO / 28/11/2011 |
| 29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DYIRAKUMUNDA / 28/11/2011 |
| 29/10/1129 October 2011 | DISS40 (DISS40(SOAD)) |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
| 06/04/116 April 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/02/111 February 2011 | FIRST GAZETTE |
| 23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM SUITE 1, REGENCY HOUSE 85-87 GEORGE STREET LUTON LU1 2AT |
| 23/04/1023 April 2010 | 20/02/10 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
| 02/03/092 March 2009 | ANNUAL RETURN MADE UP TO 23/01/09 |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 07/03/087 March 2008 | ANNUAL RETURN MADE UP TO 23/01/08 |
| 23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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