CONTINENTAL TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 STRUCK OFF AND DISSOLVED

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 8 August 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM ALCOCK / 08/08/2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, 4 WESTERN ESPLANADE, PORTSLADE, BRIGHTON, SUSSEX, BN41 1WE

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT ALCOCK / 08/08/2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT ALCOCK / 08/08/2010

View Document

22/01/1022 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 8 August 2007 with full list of shareholders

View Document

05/12/095 December 2009 Annual return made up to 8 August 2008 with full list of shareholders

View Document

02/03/092 March 2009 SECRETARY APPOINTED TIMOTHY ALCOCK

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM HARRIS / 28/01/2009

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALCOCK / 28/01/2009

View Document

07/02/097 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 CHANGE RO 28/01/2009

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/12/0723 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 COMPANY NAME CHANGED HALLCO 814 LIMITED CERTIFICATE ISSUED ON 09/09/02

View Document

08/08/028 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 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