FORWARD TRAINING PARTNERSHIP LIMITED

Company Documents

DateDescription
26/04/2326 April 2023 Final Gazette dissolved following liquidation

View Document

26/04/2326 April 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Final account prior to dissolution in MVL (final account attached)

View Document

30/12/2130 December 2021 Registered office address changed from C/O Hutchison & Co Bj Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2021-12-30

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

15/10/2115 October 2021

View Document

13/02/1813 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/178 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1714 September 2017 APPLICATION FOR STRIKING-OFF

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 SECRETARY APPOINTED LYNZI STIRLING

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA MCMILLAN

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CALLAGHAN

View Document

01/05/121 May 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES O'CALLAGHAN / 01/01/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED PATRICK JAMES O'CALLAGHAN

View Document

15/04/1015 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE KERR / 01/01/2010

View Document

04/02/104 February 2010 Annual return made up to 28 January 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 S366A DISP HOLDING AGM 15/05/98 S252 DISP LAYING ACC 15/05/98 S386 DIS APP AUDS 15/05/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NC INC ALREADY ADJUSTED 11/03/97

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 ADOPT MEM AND ARTS 11/03/97

View Document

18/03/9718 March 1997 ADOPT MEM AND ARTS 11/03/97 � NC 100/25000 11/03/97

View Document

17/03/9717 March 1997 COMPANY NAME CHANGED BLP 972 LIMITED CERTIFICATE ISSUED ON 18/03/97

View Document

28/01/9728 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information