SOUTH YORKSHIRE EQUALITY TRAINING AND CONSULTANCY

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1412 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 20/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 20/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 20/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 20/06/11 NO MEMBER LIST

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY SMEATON

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE ROBINA O'SULLIVAN / 29/11/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FERRES

View Document

22/06/1022 June 2010 20/06/10 NO MEMBER LIST

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE O'SULLIVAN / 26/11/2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 ARTICLES OF ASSOCIATION

View Document

16/09/0416 September 2004 ARTICLES OF ASSOCIATION

View Document

09/09/049 September 2004 COMPANY NAME CHANGED THE SOUTH YORKSHIRE CENTRE FOR I NTEGRATED LIVING CERTIFICATE ISSUED ON 09/09/04

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 20/06/02

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 20/06/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 20/06/99

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/08/984 August 1998 ANNUAL RETURN MADE UP TO 20/06/98

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: G OFFICE CHANGED 06/08/97 SOVEREIGN HOUSE HEAVENS WALK DONCASTER SOUTH YORKSHIRE DN4 5HZ

View Document

06/08/976 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 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