P1 TRAINING AND DEVELOPMENT LTD

Company Documents

DateDescription
31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 DIRECTOR APPOINTED GARY NAPHTALI

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARY NAPHTALI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR STUBBINGS

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARY NAPHTALI

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR GARY PAUL NAPHTALI

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 79 THORPES ROAD HEANOR DERBYSHIRE DE75 7GR

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL NAPHTALI / 19/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NAPHTALI / 19/03/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 SECRETARY APPOINTED GARY NAPHTALI

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM BRANKSOME, HINDHEAD ROAD HASLEMERE HASLEMERE SURREY GU27 3PN

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

19/03/0719 March 2007 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