TCHC TRAINING LIMITED

Company Documents

DateDescription
02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

25/06/1425 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/06/1324 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN MORGAN / 07/06/2013

View Document

07/06/137 June 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JEAN MORGAN / 07/06/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARTYN PAUL MORGAN / 07/06/2013

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN MORGAN / 20/12/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JEAN MORGAN / 20/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DALE MARTYN PAUL MORGAN / 20/12/2012

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED TCHC COMMERCIAL LIMITED
CERTIFICATE ISSUED ON 09/10/12

View Document

22/06/1222 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 CURRSHO FROM 30/06/2012 TO 29/02/2012

View Document

27/06/1127 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/07/108 July 2010 COMPANY NAME CHANGED BUSINESS LINK EAST LIMITED CERTIFICATE ISSUED ON 08/07/10

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN MORGAN / 09/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE MARTYN PAUL MORGAN / 09/06/2010

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY APPOINTED BARBARA JEAN MORGAN

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DALE MARTYN PAUL MORGAN

View Document

11/06/0911 June 2009 GBP NC 1000/10000 09/06/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

09/06/099 June 2009 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