TARGETED TRAINING PROJECTS LIMITED

Company Documents

DateDescription
19/07/1719 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1719 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2017

View Document

19/04/1719 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/06/1621 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016

View Document

18/05/1518 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
REDBRICK HOUSE STALLINGS LANE
KINGSWINFORD
WEST MIDLANDS
DY6 7LL
ENGLAND

View Document

28/04/1528 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/1528 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
3 HAGLEY COURT NORTH
THE WATERFRONT
DUDLEY
WEST MIDLANDS
DY5 1XF

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COXHEAD

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR GARY ROBERT HAWKINS

View Document

07/04/147 April 2014 21/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 21/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 21/03/12 NO MEMBER LIST

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1129 March 2011 21/03/11 NO MEMBER LIST

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

20/04/1020 April 2010 21/03/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MR GARY ROBERT HAWKINS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY JOY COXHEAD

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 28 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4DS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/01/0424 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

21/03/0221 March 2002 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