ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/07/1410 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

17/02/1417 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1417 February 2014 ADOPT ARTICLES 10/02/2014

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
UK LIFE CENTRE
STATION ROAD
SWINDON
WILTSHIRE
SN1 1EL

View Document

05/08/135 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JAMES DOUGLAS SUTHERLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 01/12/2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

28/07/1128 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

01/11/101 November 2010 DIRECTOR APPOINTED NIGEL LOWE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

16/09/0816 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 COMPANY NAME CHANGED ALLIED DUNBAR TRAINING AND DEVEL OPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/09/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0010 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ALLIED DUNBAR ASSURANCE PLC ALLIED DUNBAR CENTRE, STATION ROAD, SWINDON WILTSHIRE SN1 1EL

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: ALLIED DUNBAR CENTRE STATION ROAD SWINDON WILTSHIRE. SN1 1EL

View Document

19/07/9919 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 S252 DISP LAYING ACC 26/03/96

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 26/03/96

View Document

01/04/961 April 1996 S386 DISP APP AUDS 26/03/96

View Document

01/04/961 April 1996 S366A DISP HOLDING AGM 26/03/96

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 AUDITOR'S RESIGNATION

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/07/9118 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/07/919 July 1991 SECRETARY RESIGNED

View Document

27/06/9127 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information