DEVON AND CORNWALL TRAINING AND ENTERPRISE COUNCIL

Company Documents

DateDescription
22/07/1322 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013

View Document

22/07/1322 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/05/139 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012

View Document

03/05/123 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012

View Document

15/11/1115 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

10/11/1010 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

05/05/105 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

22/11/0922 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
ST JAMESS HOUSE
28 PARK PLACE
LEEDS
LS1 2SP

View Document

18/05/0918 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2009

View Document

10/11/0810 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2008

View Document

13/05/0813 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2008

View Document

09/11/079 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0715 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/10/0631 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/04/0628 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0526 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0519 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0426 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/04/0421 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED
PROSPER GROUP
CERTIFICATE ISSUED ON 14/05/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM:
5 RESEARCH WAY
TAMAR SCIENCE PARK
DERRIFORD PLYMOUTH
DEVON PL6 8BT

View Document

18/04/0318 April 2003 DECLARATION OF SOLVENCY

View Document

18/04/0318 April 2003 APPOINTMENT OF LIQUIDATOR

View Document

18/04/0318 April 2003 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM:
PROSPER HOUSE
BROOKLANDS BUDSHEAD ROAD
CROWNHILL PLYMOUTH
DEVON PL6 5XR

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 22/01/02

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 22/01/01

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 FULL GROUP ACCOUNTS MADE UP TO 26/03/00

View Document

04/02/004 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ANNUAL RETURN MADE UP TO 22/01/00

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 28/03/99

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ANNUAL RETURN MADE UP TO 22/01/99

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 FULL GROUP ACCOUNTS MADE UP TO 29/03/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED
DEVON & CORNWALL TRAINING AND EN
TERPRISE COUNCIL
CERTIFICATE ISSUED ON 30/03/98

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 ANNUAL RETURN MADE UP TO 22/01/98

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/03/97

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 ANNUAL RETURN MADE UP TO 22/01/97

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 FULL GROUP ACCOUNTS MADE UP TO 24/03/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 ANNUAL RETURN MADE UP TO 22/01/96

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 26/03/95

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 ANNUAL RETURN MADE UP TO 22/01/95

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 27/03/94

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 ANNUAL RETURN MADE UP TO 22/01/94

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/07/9327 July 1993 ALTER MEM AND ARTS 07/07/93

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

12/02/9312 February 1993 ANNUAL RETURN MADE UP TO 22/01/93

View Document

12/02/9312 February 1993

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9217 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 ANNUAL RETURN MADE UP TO 22/01/92

View Document

16/10/9116 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/9116 October 1991 ALTER MEM AND ARTS 02/10/91

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 ANNUAL RETURN MADE UP TO 22/01/91

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM:
INTERCITY HOUSE
PLYMOUTH STATION
PLYMOUTH
DEVON PL4 6AA

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 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