PITMAN TRAINING (WETHERBY) LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED PITMAN TRAINING GROUP LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

09/09/109 September 2010 SALE OF BUSINESS AND ASSETS TO PITMAN TRAINING 20/08/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHIMWELL

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SHIMWELL / 14/02/2010

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/06/1024 June 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/1024 June 2010 REREG PLC TO PRI; RES02 PASS DATE:22/06/2010

View Document

24/06/1024 June 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHIMWELL / 03/09/2009

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED CAREL STASSEN

View Document

13/11/0813 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0813 November 2008 DIRECTOR RESIGNED STEPHEN INGRAM

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS DAVID SHIMWELL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED ROLAND GROVES

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR DAVID JAMES SHIMWELL

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR ROLAND NIGEL HAROLD NEWBY GROVES

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED STANLEY KNIGHTS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 AUDITOR'S RESIGNATION

View Document

01/03/051 March 2005 AUDITOR'S RESIGNATION

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

10/05/0410 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS; AMEND

View Document

04/08/024 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 AMEND CERT 7,REREG & C/N 5/10/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

23/10/9823 October 1998 � NC 100/250000 01/10/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 2 PARK LANE LEEDS WEST YORKSHIRE LS3 1ES

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 AUDITORS' STATEMENT

View Document

05/10/985 October 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/985 October 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/985 October 1998 BALANCE SHEET

View Document

05/10/985 October 1998 REREGISTRATION PRI-PLC 03/10/98

View Document

05/10/985 October 1998 AUDITORS' REPORT

View Document

05/10/985 October 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/985 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/08/9810 August 1998 Incorporation

View Document

10/08/9810 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information