TRAINING YOUTH WITH DIFFICULTIES LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
69 WINDSOR ROAD
PRESTWICH
MANCHESTER
M25 0DB

View Document

29/10/1329 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1329 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1329 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR TOMAS WILLIAM-GRIMWOOD

View Document

13/01/1213 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

13/01/1213 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

24/10/1124 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GRIMWOOD / 01/01/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART CHAPMAN / 01/01/2010

View Document

11/08/1011 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
KNB HOUSE
7 RODNEY STREET
LIVERPOOL
L1 9HZ

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CHAPMAN / 15/05/2008

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM:
KING NAGUS BAKERMAN ACCOUNTANTS, KNB HOUSE, 7 RODNEY STREET, LIVERPOOL L1 9HZ

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

01/08/051 August 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