STEVE BROGAN TRACK TUITION LTD

Company Documents

DateDescription
21/09/1521 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
15 SEFTON LANE
MAGHULL
LIVERPOOL
MERSEYSIDE
L31 8AE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BROGAN / 29/11/2013

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
39 BROWNS LANE
NETHERTON
LIVERPOOL
L30 5RL

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROGAN

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR STEVE BROGAN

View Document

17/06/1317 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM
C/O LJS ACCOUNTING SERVICES LTD
23 HARRINGTON STREET
LIVERPOOL
MERSEYSIDE
L2 9QA
UNITED KINGDOM

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROGAN

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MRS SUSAN BROGAN

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STEVEN BROGAN

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROGAN

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
3RD FLOOR 8-10 STANLEY STREET
LIVERPOOL
MERSEYSIDE
L1 6AF

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
UNIT 147 5-9 SLATER STREET
LIVERPOOL
MERSEYSIDE
L1 4BW

View Document

21/02/1121 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SUSAN BROGAN

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 9 PIMBLEY GROVE WEST MAGHULL, LIVERPOOL, MERSEYSIDE, L31 5RR

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, 101 ALBERT ROAD, WIDNES, WA8 6LD

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ROBERT DAVIES

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BROGAN

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 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