NHANCED LEARNING LIMITED

Company Documents

DateDescription
28/07/1728 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1728 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM
5TH FLOOR TEMPLE BACK EAST
ONE TEMPLE QUAY
BRISTOL
BS1 6DZ
ENGLAND

View Document

06/10/166 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016

View Document

18/09/1518 September 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
136 PINNER ROAD
NORTHWOOD
MIDDLESEX
HA6 1BP

View Document

01/09/151 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/08/1513 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1513 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1426 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
PITMAN TRAINING - SUITE 3 REGENCY HOUSE
85-87 GEORGE STREET
LUTON
BEDFORDSHIRE
LU1 2AT
UNITED KINGDOM

View Document

25/07/1325 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O PITMAN TRAINING SUITE 3, REGENCY HOUSE 85-87 GEORGE STREET CRYSTAL HOUSE LUTON BEDS LU1 2AT UNITED KINGDOM

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TAUQIR AHMED / 15/09/2010

View Document

09/12/109 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM SUITE 101 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHIUDDIN RAZA / 15/01/2010

View Document

06/05/096 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHIUDDIN RAZA / 01/07/2008

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TAUQIR AHMED / 02/03/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 COMPANY NAME CHANGED MARSH FARM SKILLS CENTRE LIMITED CERTIFICATE ISSUED ON 06/03/08

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: G OFFICE CHANGED 10/08/07 THE SPIRES, THE INNOVATION CENTRE, 2 ADELAIDE ST LUTON BEDS LU1 5DU

View Document

28/12/0628 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information