TEACHIT EDUCATION LIMITED

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY MONICA MITCHELL

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONA GRANT / 02/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LETTESA CLAIRE GRANT / 02/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: 59 STANGER ROAD LONDON SE25 5LD

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/03/0119 March 2001 Incorporation

View Document

19/03/0119 March 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


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