TRAINING REALISATIONS LIMITED

Company Documents

DateDescription
07/02/087 February 2008 DISSOLVED

View Document

07/11/077 November 2007 ADMINISTRATION TO DISSOLUTION

View Document

07/11/077 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/06/072 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/03/072 March 2007 COMPANY NAME CHANGED TIR TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

19/12/0619 December 2006 STATEMENT OF PROPOSALS

View Document

11/12/0611 December 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 TIR HOUSE SCARBOROUGH STREET HULL EAST YORKSHIRE HU3 4TU

View Document

08/11/068 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: G OFFICE CHANGED 07/01/04 412 HESSLE ROAD HULL NORTH HUMBERSIDE HU3 3SD

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/03

View Document

04/07/024 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/02

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: G OFFICE CHANGED 06/07/00 LOUIS PEARLMAN CENTRE GOULTON STREET HULL NORTH HUMBERSIDE HU3 4DL

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 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