RESOURCES FOR TEACHING LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/117 December 2011 APPLICATION FOR STRIKING-OFF

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JAMES MILLBERY / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/04/016 April 2001 � NC 1000/2000 30/03/0

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: G OFFICE CHANGED 26/02/01 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 Incorporation

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information