FOSSE WAY TRAINING LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1329 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1326 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/06/1321 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM TEMPLE HOUSE COMMERCIAL ROAD SWINDON SN1 5PL ENGLAND

View Document

08/10/128 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/10/128 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/128 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MICHELE BOOTH / 01/05/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM CHELTENHAM HOUSE 45 REGENT STREET SWINDON WILTSHIRE SN1 1JS

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEONARD BEARDMORE / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: G OFFICE CHANGED 08/09/03 1 OAK ROAD CHIPPENHAM WILTSHIRE SN14 0XJ

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 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