- Company Overview for TRUST MEDICAL TRAINING SERVICES LIMITED (07679555)
- Filing history for TRUST MEDICAL TRAINING SERVICES LIMITED (07679555)
- People for TRUST MEDICAL TRAINING SERVICES LIMITED (07679555)
- Charges for TRUST MEDICAL TRAINING SERVICES LIMITED (07679555)
- Insolvency for TRUST MEDICAL TRAINING SERVICES LIMITED (07679555)
- More for TRUST MEDICAL TRAINING SERVICES LIMITED (07679555)
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) |
---|---|---|---|
07 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2018 | AD01 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 7 March 2018 | |
06 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | LIQ02 | Statement of affairs | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Andrew Patrick Mccann as a director on 27 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
18 Mar 2015 | AD01 | Registered office address changed from C/O Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
13 Nov 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
22 Jun 2011 | NEWINC |
Incorporation
|