THE TRAINING NETWORK LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 AUDITOR'S RESIGNATION

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 HATHAWAY HOUSE PPES DRIVE FINCHLEY LONDON N3 1QF

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: G OFFICE CHANGED 13/08/01 15 SELBORNE ROAD SOUTHGATE LONDON N14 7DD

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 VARYING SHARE RIGHTS AND NAMES 19/11/97

View Document

25/11/9725 November 1997 ADOPT MEM AND ARTS 19/11/97

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996

View Document

04/06/964 June 1996

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: G OFFICE CHANGED 04/06/96 83 LEONARD STREET LONDON EC2A 4QS

View Document

21/05/9621 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9621 May 1996 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