SYMMETRY CONSULTING & TRAINING LTD

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0927 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 First Gazette

View Document

21/10/0821 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 SECRETARY RESIGNED LISA WEDDERKOP

View Document

22/10/0722 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 20 PRIORY ROAD MANTON OAKHAM RUTLAND LE15 8ST

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/0525 November 2005

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: STABLE COTTAGE PRIORY ROAD MANTON OAKHAM RUTLAND LE15 8ST

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

26/09/0126 September 2001 Incorporation

View Document

26/09/0126 September 2001 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