TRAINCARE.COM LIMITED

Company Documents

DateDescription
02/12/112 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENWOOD

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/06/1120 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE GREENWOOD

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD GREENWOOD / 18/05/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GREENWOOD / 18/05/2010

View Document

19/08/1019 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

08/08/098 August 2009 DISS40 (DISS40(SOAD))

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

22/09/0722 September 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: G OFFICE CHANGED 04/06/04 TRAINCARE.COM LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 S366A DISP HOLDING AGM 28/05/04

View Document

28/05/0428 May 2004 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