SELECT NAMES LTD

Company Documents

DateDescription
15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1111 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

21/10/1021 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN DOUGHTY

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD DOUGHTY

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR RICHARD DOUGHTY

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BELL CHAMBERS, 39 LOWER GUNGATE TAMWORTH STAFFS B79 7AS

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED TAMWORTH TRAINING LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

12/09/0712 September 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


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