R T TRAINING SERVICES LTD

Company Documents

DateDescription
16/07/1316 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2013

View Document

12/03/1312 March 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/03/136 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/02/1314 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT C UPPER BOAT BUSINESS CENTRE TREFORREST PONTYPRIDD CF37 5BP

View Document

22/01/1322 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/04/1226 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 CONSOLIDATION 30/04/11

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARGARET THOMPSON / 01/12/2010

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES THOMPSON / 01/12/2010

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMPSON / 01/12/2010

View Document

07/05/117 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED STUART THOMPSON

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: RIVERSIDE BUILDINGS NILE ROAD PONTYPRIDD CF37 1BW

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 GBP NC 1000/1033 31/01/08

View Document

26/02/0826 February 2008 AUTH ALLOT OF SECURITY 31/01/2008 ADOPT MEM AND ARTS 31/01/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: PENDRAGON HOUSE, CAXTON PLACE PENTWYN CARDIFF CF23 8XE

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 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