INTELLIGENT TRAINING SYSTEMS LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
13 LINDY CLOSE, KINOULTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG12 3RD

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 DIRECTOR APPOINTED ANTHONY FLETCHER

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/01/128 January 2012 DIRECTOR APPOINTED RACHEL FRANCES FRANCE

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1022 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN HAINES

View Document

18/08/1018 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED TOUCHDOWN PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 S366A DISP HOLDING AGM 31/10/03

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: G OFFICE CHANGED 31/07/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 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