- Company Overview for TRAINING & SECRETARIAL SERVICES LIMITED (05704671)
- Filing history for TRAINING & SECRETARIAL SERVICES LIMITED (05704671)
- People for TRAINING & SECRETARIAL SERVICES LIMITED (05704671)
- More for TRAINING & SECRETARIAL SERVICES LIMITED (05704671)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2011 | DS01 | Application to strike the company off the register | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Oct 2010 | AA01 | Previous accounting period shortened from 27 August 2010 to 28 February 2010 | |
10 Feb 2010 | AR01 |
Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-02-10
|
|
10 Feb 2010 | CH01 | Director's details changed for John Alder on 1 February 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 27 August 2009 | |
16 Apr 2009 | 225 | Accounting reference date extended from 28/02/2009 to 27/08/2009 | |
06 Apr 2009 | 363a | Return made up to 10/02/09; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from victoria mews 19 mill field road cottingley business park bingley west yorkshire BD16 1PY | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
29 Feb 2008 | 363a | Return made up to 10/02/08; full list of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Mar 2007 | 363a | Return made up to 10/02/07; full list of members | |
25 Aug 2006 | 287 | Registered office changed on 25/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB | |
02 Mar 2006 | 288b | Secretary resigned | |
02 Mar 2006 | 288b | Director resigned | |
02 Mar 2006 | 288a | New director appointed | |
02 Mar 2006 | 288a | New secretary appointed | |
02 Mar 2006 | 287 | Registered office changed on 02/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
10 Feb 2006 | NEWINC | Incorporation |