TRAINING EXPRESS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIELEY HART

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 4 COMMERCE CLOSE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MRS BRIELEY HART

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DIANE JONES / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK JONES / 17/03/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 4 COMMERCE CLOSE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: UNIT 10, 87 TROWBRIDGE RD BRADFORD ON AVON WILTSHIRE BA15 1EG

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 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