TEACH UK WORKSHOPS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA REED

View Document

19/12/1119 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/05/118 May 2011 REGISTERED OFFICE CHANGED ON 08/05/2011 FROM PEGASUS HOUSE OFFICE 4 TILSON ROAD MANCHESTER M43 9GF

View Document

06/01/116 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM 63 OLDHAM ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 7DF

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: G OFFICE CHANGED 24/09/07 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/068 December 2006 Change of name

View Document

08/12/068 December 2006 CONVERSION TO A CIC

View Document

08/12/068 December 2006 COMPANY NAME CHANGED TEACH U.K. WORKSHOPS LIMITED CERTIFICATE ISSUED ON 08/12/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: G OFFICE CHANGED 15/02/02 GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL L15 9EG

View Document

16/11/0116 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: G OFFICE CHANGED 27/06/01 C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

27/06/0127 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

13/03/0113 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

04/10/994 October 1999 COMPANY NAME CHANGED BUILDUM LIMITED CERTIFICATE ISSUED ON 05/10/99

View Document

17/09/9917 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9917 September 1999 Incorporation

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