ASSA TRAINING AND LEARNING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

17/09/0917 September 2009 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/04/0920 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2009:LIQ. CASE NO.1

View Document

24/03/0924 March 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/10/0815 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2008:LIQ. CASE NO.1

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY WESTHEAD

View Document

10/05/0810 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/04/0828 April 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/03/0819 March 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008751,00008024,00009232

View Document

18/03/0818 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM C/O CARTER & CARTER GROUP PLC RUDDINGTON FIELDS BUSINESS PARK MERE WAY RUDDINGTON NOTTINGHAM NG11 6JZ

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CLARE BATES

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS; AMEND

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 7 BAIRD CLOSE STEPHENSON INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 3HL

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 AUDITOR'S RESIGNATION

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NC INC ALREADY ADJUSTED 08/12/03

View Document

18/12/0318 December 2003 ARTICLES OF ASSOCIATION

View Document

18/12/0318 December 2003 � NC 48755/80134 08/12/

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 Resolutions

View Document

03/10/033 October 2003 Resolutions

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

03/10/033 October 2003

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003

View Document

03/10/033 October 2003 Resolutions

View Document

03/10/033 October 2003 Resolutions

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0328 September 2003

View Document

28/09/0328 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/09/0328 September 2003 Resolutions

View Document

26/09/0326 September 2003 COMPANY NAME CHANGED PINCO 1991 LIMITED CERTIFICATE ISSUED ON 26/09/03

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: G OFFICE CHANGED 23/09/03 1 PARK ROW LEEDS LS1 5AB

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 05/09/03

View Document

23/09/0323 September 2003 S-DIV 05/09/03

View Document

23/09/0323 September 2003 � NC 1000/20323 05/09/

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 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