TRAINING AT TOTAL CARE AND COMPLIANCE LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/132 August 2013 APPLICATION FOR STRIKING-OFF

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
CLAREMONT HOUSE 223 BRANSTON ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3BT
ENGLAND

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE O'SULLIVAN

View Document

16/05/1316 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR DAVID JOHN SMITH

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR ROGER WILLIAM STONE

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR MICHAEL MARTIN GOLDMARK

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED ELAINE LOUISE DOCHERTY

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MICHAEL ALAN HARRIS

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information