PROFESSIONAL TRAINING CENTRE LIMITED

Company Documents

DateDescription
03/10/173 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/09/1721 September 2017 APPLICATION FOR STRIKING-OFF

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 23/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/03/1522 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/03/1522 March 2015 23/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
93 SHELLEY ROAD
LUTON
BEDFORDSHIRE
LU4 0HZ

View Document

13/02/1413 February 2014 23/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 23/01/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DYIRAKUMUNDA / 21/03/2012

View Document

21/03/1221 March 2012 23/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 23/01/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / NAUME CHIPANGO / 28/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DYIRAKUMUNDA / 28/11/2011

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/116 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM SUITE 1, REGENCY HOUSE 85-87 GEORGE STREET LUTON LU1 2AT

View Document

23/04/1023 April 2010 20/02/10

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information