THE SMALL TRAINING ACADEMY ENTERPRISES LTD

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CYRIL FENDYKE / 13/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FENDYKE / 13/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR THE SMALL TRAINING ACADEMY ENTERPRISES LTD

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR RAYMOND CYRIL FENDYKE

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR THE SMALL TRAINING ACADEMY ENTERPRISES LTD

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY RAYMOND FENDYKE

View Document

16/10/0916 October 2009 CORPORATE DIRECTOR APPOINTED THE SMALL TRAINING ACADEMY ENTERPRISES LTD

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHAW / 24/07/2009

View Document

23/04/0923 April 2009 31/10/08 PARTIAL EXEMPTION

View Document

02/04/092 April 2009 SECRETARY APPOINTED MR RAYMOND CYRIL FENDYKE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY PETER NORFOLK

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND FENDYKE

View Document

31/12/0831 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 SECRETARY APPOINTED MR PETER NORFOLK

View Document

28/07/0828 July 2008 31/10/07 PARTIAL EXEMPTION

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 HIGH TREE COTTAGE, 21 BINGLEY ROAD, MENSTON ILKLEY LS29 6JY

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 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