SAFETY AND TRAINING SOLUTIONS LTD

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1011 November 2010 APPLICATION FOR STRIKING-OFF

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRIA FAIRCLOUGH

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GIBSON / 21/12/2009

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM BK HOUSE ASH ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9UG WALES

View Document

29/04/1029 April 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2008 with full list of shareholders

View Document

24/01/1024 January 2010 REGISTERED OFFICE CHANGED ON 24/01/2010 FROM THE BUNGALOW BERSHAM ROAD BERSHAM WREXHAM LL14 4HS

View Document

20/01/1020 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES LORD

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MISS ALEXANDRIA BRYONY FAIRCLOUGH

View Document

11/02/0811 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: G OFFICE CHANGED 29/06/07 UNIT 3K5 REDWITHER TOWER REDWITHER BUSINESS PARK WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XT

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: G OFFICE CHANGED 07/04/06 109 BROUGHTON HALL ROAD BROUGHTON CHESTER FLINTSHIRE CH4 0QQ

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 173 KINGSMILL RD WREXHAM LL13 0NS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

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