TRI-LEVEL COACHING LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LATHAM / 01/04/2010

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GTI VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON RHONDDA CYNON TAF CF45 4SN

View Document

10/08/0910 August 2009 DIRECTOR'S PARTICULARS ROBERT LATHAM

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: NEUADD WEN COTTAGE LLYWEL BRECON POWYS LD3 8RH WALES

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED BHARTI KERAI

View Document

03/03/093 March 2009 DIRECTOR RESIGNED JONATHAN WILLIAMS

View Document

25/02/0925 February 2009 SECRETARY RESIGNED FIONA JAMES

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED FIONA JAMES

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S PARTICULARS BHARTI KERAI

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 1 PYTCHLEY CLOSE, HUNTERSGATE CROSS INN PONTYCLUN RHONDDA CYNON TAFF CF72 8HG

View Document

01/08/061 August 2006 COMPANY NAME CHANGED COACHING NETWORK CYMRU LIMITED CERTIFICATE ISSUED ON 01/08/06

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information