- Company Overview for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- Filing history for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- People for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- Charges for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- Insolvency for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- More for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
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) |
---|---|---|---|
08 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2017 | |
16 Feb 2016 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to C/O 26-28 Southernhay East Exeter Devon EX1 1NS on 16 February 2016 | |
11 Feb 2016 | 4.70 | Declaration of solvency | |
11 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 2nd Floor, 23 Longbrook Street Exeter EX4 6AB to Salisbury House London Wall London EC2M 5QQ on 6 October 2015 | |
25 Jun 2015 | MA | Memorandum and Articles of Association | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AR01 | Annual return made up to 28 March 2015 no member list | |
28 Jan 2015 | TM01 | Termination of appointment of Douglas Paul Cooke as a director on 27 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Anthony Hugh Clarke as a director on 19 January 2015 | |
26 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 2Nd Floor 23 Longbrook Street Exeter EX4 6AD on 17 April 2014 | |
07 Apr 2014 | AR01 | Annual return made up to 28 March 2014 no member list | |
27 Mar 2014 | CERTNM |
Company name changed asset skills\certificate issued on 27/03/14
|
|
27 Mar 2014 | MISC | Form NE01 | |
20 Mar 2014 | CONNOT | Change of name notice | |
03 Feb 2014 | TM01 | Termination of appointment of Sanjeev Sharma as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Michael Rutherford as a director | |
03 Feb 2014 | TM01 | Termination of appointment of David Mccallum as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Stephen Howlett as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Neville Goodman as a director |