TRAINSTART LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN GILLESPIE / 11/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN GILLESPIE / 12/03/2010

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 12/06/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED CLIFFORD DONALD WING

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
100 PALL MALL
ST JAMES
LONDON
SW1Y 5HP

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 COMPANY NAME CHANGED
CHANNEL MARKETING STRATEGIES LIM
ITED
CERTIFICATE ISSUED ON 03/04/03

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED
TRAINSTART LIMITED
CERTIFICATE ISSUED ON 14/01/03

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM:
7 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM:
C/O D VELIDA & CO
CENTURION HOUSE CENTRAL WAY
ANDOVER
HAMPSHIRE SP10 5YD

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
ARTILLERY HOUSE
ARTILLERY ROW
LONDON
SW1P 1RT

View Document

16/06/0116 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ￯﾿ᄑ NC 100000/101000
01/03/94

View Document

28/03/9428 March 1994 NC INC ALREADY ADJUSTED 01/03/94

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM:
PREMIER HOUSE
10 GREYCOAT PLACE
LONDON
SW1P 1SB

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 12/06/92; CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ￯﾿ᄑ NC 1000/100000
14/04/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM:
25 WEST HEATH DRIVE
LONDON
NW11 7QG

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/04/922 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 12/06/91; CHANGE OF MEMBERS

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM:
14 DOMINION STREET
LONDON
EC2M 2RJ

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 EXEMPTION FROM APPOINTING AUDITORS 12/06/90

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 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