MARTIN DONNELLY TRAINING AND ASSESSMENT LIMITED

Company Documents

DateDescription
22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-11-11

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 14 QUEEN STREET REDCAR CLEVELAND TS10 1AE ENGLAND

View Document

29/11/1829 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1829 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1829 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/06/183 June 2018 REGISTERED OFFICE CHANGED ON 03/06/2018 FROM 10 VISCOUNT CLOSE SHIREMOOR NEWCASTLE UPON TYNE NE27 0FP

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 SECRETARY APPOINTED MR MARTIN DONNELLY

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE DONNELLY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN DONNELLY

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 45 FAIRWAYS WHITLEY BAY TYNE AND WEAR NE25 9YG

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MRS LOUISE DONNELLY

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 8 ARCADE PARK NORTH SHIELDS TYNE AND WEAR NE30 4HP ENGLAND

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MR MARTIN DONNELLY

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY MARR

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 228 COATHAM ROAD REDCAR CLEVELAND TS10 1RA ENGLAND

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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