BRIAN NICHOLSON TRAINING SERVICES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALFRED NICHOLSON / 01/09/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY HARDMAN

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 7 ELVET WATERSIDE DURHAM DH1 3DA

View Document

10/10/0610 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: G OFFICE CHANGED 28/09/98 71 BEK ROAD NEWTON HALL DURHAM CO DURHAM DH1 5LG

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/10/96

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: G OFFICE CHANGED 22/12/95 7 ELVET WATERSIDE DURHAM CITY DURHAM DH1 3DA

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9517 November 1995 Incorporation

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