- Company Overview for TRAINING MONITOR LIMITED (03822062)
- Filing history for TRAINING MONITOR LIMITED (03822062)
- People for TRAINING MONITOR LIMITED (03822062)
- More for TRAINING MONITOR LIMITED (03822062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 |
Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2011-01-12
|
|
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Sep 2009 | 363a | Return made up to 09/08/09; full list of members | |
18 Sep 2009 | 190 | Location of debenture register | |
18 Sep 2009 | 353 | Location of register of members | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 43 parkfields pen-y-fai bridgend mid glamorgan CF31 4NQ united kingdom | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Feb 2009 | 363a | Return made up to 09/08/08; full list of members | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from unit 10 maerdy industrial estate, maerdy road ferndale rct CF43 4AB united kingdom | |
14 Aug 2008 | 363a | Return made up to 31/12/07; full list of members | |
14 Aug 2008 | 353 | Location of register of members | |
14 Aug 2008 | 288c | Secretary's Change of Particulars / clare byrne / 31/12/2007 / Date of Birth was: 18-Aug-1967, now: 18-Aug-1969; HouseName/Number was: , now: 43; Street was: 43 parkfields, now: parkfields; Region was: , now: mid glamorgan | |
14 Aug 2008 | 190 | Location of debenture register | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from 43 parkfields penyfai bridgend CF31 4NQ | |
14 Aug 2008 | 288c | Director's Change of Particulars / david dean / 01/09/2007 / HouseName/Number was: , now: 41; Street was: 73 charles street, now: graig y mynydd; Area was: , now: thomastown, tonyrefail; Region was: mid glamorgan, now: rct; Post Code was: CF39 9YD, now: CF39 8FD; Country was: , now: united kingdom | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2007 | 363a | Return made up to 09/08/07; full list of members | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: unit 10 maerdy road industrial estate ferndale rct CF43 4AB | |
10 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
16 May 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
23 Apr 2007 | 288b | Director resigned |