- Company Overview for THE NAILS TRAINING CO. LIMITED (04388020)
- Filing history for THE NAILS TRAINING CO. LIMITED (04388020)
- People for THE NAILS TRAINING CO. LIMITED (04388020)
- Insolvency for THE NAILS TRAINING CO. LIMITED (04388020)
- More for THE NAILS TRAINING CO. LIMITED (04388020)
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) |
---|---|---|---|
11 Apr 2014 | TM01 | Termination of appointment of Kay Turford as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2013 | AP01 | Appointment of Ms Kay Turford as a director | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2012 | TM01 | Termination of appointment of Fiona Green as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Fiona Elizabeth Green on 6 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mary Valerie Bellis on 6 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 06/03/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 May 2008 | 288a | Director appointed fiona elizabeth green | |
22 Apr 2008 | 288b | Appointment terminate, director david william cooper logged form | |
17 Apr 2008 | 363a | Return made up to 06/03/08; full list of members | |
17 Apr 2008 | 288b | Appointment terminated director david cooper | |
17 Apr 2008 | 288b | Appointment terminated secretary david cooper | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: c/o cooper & williams 1ST floor great western house boundary lane saltney chester cheshire CH4 8RD |