LEARNTHINGS LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1310 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/03/134 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/134 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/03/134 March 2013 DECLARATION OF SOLVENCY

View Document

04/03/134 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1229 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

14/08/1214 August 2012 SECRETARY APPOINTED PHILIP MARK TRANTER

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED EMMA MARIE CIECHAN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOKS / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGHES / 15/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 15/09/2010

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGHES / 14/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOKS / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 01/10/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Appointment Terminate, Director And Secretary Jeffery Lensin Loo Logged Form

View Document

18/02/0918 February 2009 SECRETARY APPOINTED PHILIP EDWARD BOARDMAN

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

04/08/084 August 2008 DIRECTOR'S PARTICULARS JEFFERY LOO

View Document

30/04/0830 April 2008 SECRETARY APPOINTED JEFFERY LENSIN LOO

View Document

30/04/0830 April 2008 SECRETARY RESIGNED SUE CARROLL WHITMORE

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 164 DEANSGATE MANCHESTER M3 3GG

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/08/04

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 COMPANY NAME CHANGED LEARNCO LIMITED CERTIFICATE ISSUED ON 03/07/02; RESOLUTION PASSED ON 02/07/02

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED LEARN.CO.UK LIMITED CERTIFICATE ISSUED ON 25/04/02; RESOLUTION PASSED ON 22/04/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/01

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED LEARNTHINGS LIMITED CERTIFICATE ISSUED ON 25/06/01; RESOLUTION PASSED ON 15/06/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED THE OBSERVER MAGAZINE LIMITED CERTIFICATE ISSUED ON 21/12/00; RESOLUTION PASSED ON 20/12/00

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED HOTDESK LIMITED CERTIFICATE ISSUED ON 20/11/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 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


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