DRIVER & INSTRUCTOR TRAINING LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BECKFORD / 02/07/2010

View Document

01/12/101 December 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY STEPHEN DALLASTON / 02/07/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST RICCA / 02/07/2010

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 Annual return made up to 2 July 2009 with full list of shareholders

View Document

01/11/091 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 34 FAIRFIELD COURT FAIRFIELD STREET WANDSWORTH LONDON SW18 1DZ

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 £ NC 100/50000 02/07/

View Document

28/09/0428 September 2004 NC INC ALREADY ADJUSTED 02/07/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

02/07/042 July 2004 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