THE CENTRE FOR PEOPLE DEVELOPMENT LTD

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 SAIL ADDRESS CREATED

View Document

18/03/1118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/03/1118 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILLIS

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PATRICIA WINWOOD / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES SIMMONS / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY SIMMONS / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WILLIS / 01/10/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANLEY SIMMONS / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ROBERT STANLEY SIMMONS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

15/04/0815 April 2008 ADOPT MEM AND ARTS 07/02/2008

View Document

15/04/0815 April 2008 RE AMENDING SPELL TO DW TRAINING SOLUTIONS 07/02/2008

View Document

15/04/0815 April 2008 RE SIGN OFF RES AGM 07/02/2008

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

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