TRAINING SUPPORT (UK) LTD

Company Documents

DateDescription
28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
SEVERN HOUSE, 18 ALFRETON ROAD
CHESTER GREEN
DERBY
DE21 4AA

View Document

27/02/1427 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1427 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1427 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCGEACHY

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCGEACHY

View Document

13/09/1313 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCGEACHY

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES ANDREW MCGEACHY / 11/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MCGEACHY / 11/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MCGEACHY / 28/06/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA MCGEACHY / 11/08/2010

View Document

02/09/102 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCGEACHY / 28/06/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MCGEACHY / 11/08/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: THE ID CENTRE, LATHKILL HOUSE RTC BUSINESS PARK LONDON ROAD, DERBY DERBYSHIRE DE24 8UP

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 76 GROSVENOR STREET DERBY DE24 8AT

View Document

20/09/0620 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

28/06/0528 June 2005 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