T P O'NEILL TRAINING SERVICES LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR STEPHEN JOHN TETLOW

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BETTS

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE SHARMAN

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
MEADOWBANK ROAD
ROTHERHAM
SOUTH YORKSHIRE
S61 2NF

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR STEPHEN PATRICK MULLARKEY

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWSON

View Document

12/11/1212 November 2012 SECTION 519

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BETTS / 12/02/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/04/947 April 1994

View Document

07/04/947 April 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM:
PSALTERS LANE
ROTHERHAM
SOUTH YORKSHIRE
S61 1DL

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9311 May 1993

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 WD 26/02/88 AD 15/02/88---------
￯﾿ᄑ SI 1998@1=1998
￯﾿ᄑ IC 2/2000

View Document

29/03/8829 March 1988 WD 26/02/88 PD 15/02/88---------
￯﾿ᄑ SI 2@1

View Document

02/03/882 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/02/8828 February 1988 Resolutions

View Document

28/02/8828 February 1988 ￯﾿ᄑ NC 1000/2500
21/12/8

View Document

28/02/8828 February 1988 NC INC ALREADY ADJUSTED

View Document

28/02/8828 February 1988

View Document

29/01/8829 January 1988 ALTER MEM AND ARTS 211287

View Document

29/01/8829 January 1988 Resolutions

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM:
124-128 CITY RD
LONDON
EC1V 2NJ

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 COMPANY NAME CHANGED
EASESTATE LIMITED
CERTIFICATE ISSUED ON 14/01/88

View Document

26/10/8726 October 1987 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