MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD
Company number 04226512
- Company Overview for MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD (04226512)
- Filing history for MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD (04226512)
- People for MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD (04226512)
- More for MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD (04226512)
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) |
---|---|---|---|
30 Jun 2014 | TM01 | Termination of appointment of Graeme Morrison as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Brian Griffiths as a director | |
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 no member list | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 no member list | |
29 Jun 2012 | TM01 | Termination of appointment of Anne Newcombe as a director | |
25 Jun 2012 | AP01 | Appointment of Mr Owen Andrew Hayward as a director | |
25 Jun 2012 | TM01 | Termination of appointment of Anne Newcombe as a director | |
18 Jun 2012 | CERTNM |
Company name changed mountain leader training uk\certificate issued on 18/06/12
|
|
05 Jul 2011 | AP01 | Appointment of Mr Graeme Patrick Gifford Morrison as a director | |
05 Jul 2011 | AP01 | Appointment of Mrs Anne Newcombe as a director | |
01 Jul 2011 | AR01 | Annual return made up to 31 May 2011 no member list | |
01 Jul 2011 | AD01 | Registered office address changed from C/O Steve Long Siabod Cottage, Plas Y Brenin Capel Curig Betws-Y-Coed Gwynedd LL24 0ES United Kingdom on 1 July 2011 | |
01 Jul 2011 | AP03 | Appointment of Mr John Fredrick Graham Cousins as a secretary | |
01 Jul 2011 | TM01 | Termination of appointment of David Rogers as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Stephen Long as a secretary | |
01 Jul 2011 | TM01 | Termination of appointment of Mary Matthews as a director | |
09 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 31 May 2010 no member list | |
22 Jun 2010 | AD01 | Registered office address changed from C/O Steve Long Siabod Cottage Plas Y Brenin Capel Curig Betws-Y-Coed Gwynedd LL24 0ES on 22 June 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from Siabod Cottage Capel Curig Conwy LL24 0ES on 21 June 2010 | |
09 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Apr 2010 | AP01 | Appointment of Mr Brian Griffiths as a director |