Trained2care Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AFFORDABLE TRAINING TUTORS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05375721 |
Record last updated |
Sunday, March 9, 2014 7:18:42 PM UTC |
Official Address |
261 Trafalgar House Alcester Road South Kings Heath Brandwood
There are 110 companies registered at this street
|
Locality |
Brandwood |
Region |
Birmingham, England |
Postal Code |
B146DT
|
Sector |
Technical & vocational secondary |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 25, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 12, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Apr 30, 2013 |
Compulsory strike off suspended
|  |
Registry |
Feb 12, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 2, 2011 |
Compulsory strike off suspended
|  |
Registry |
Nov 22, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 28, 2011 |
Annual return
|  |
Registry |
Feb 8, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 31, 2011 |
Resignation of one Director
|  |
Registry |
Jan 28, 2011 |
Resignation of one Director 5375...
|  |
Registry |
Jan 28, 2011 |
Appointment of a person as Director
|  |
Registry |
Jan 1, 2011 |
Appointment of a person as Director 5375...
|  |
Registry |
Sep 2, 2010 |
Change of particulars for director
|  |
Registry |
Sep 2, 2010 |
Change of registered office address
|  |
Registry |
Sep 2, 2010 |
Change of particulars for secretary
|  |
Registry |
Mar 16, 2010 |
Annual return
|  |
Registry |
Mar 16, 2010 |
Change of particulars for director
|  |
Registry |
Mar 16, 2010 |
Change of particulars for secretary
|  |
Financials |
Dec 21, 2009 |
Annual accounts
|  |
Registry |
Oct 10, 2009 |
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
|  |
Registry |
Feb 25, 2009 |
Annual return
|  |
Financials |
Feb 17, 2009 |
Annual accounts
|  |
Financials |
Feb 17, 2009 |
Annual accounts 5375...
|  |
Financials |
Feb 17, 2009 |
Annual accounts
|  |
Registry |
Aug 21, 2008 |
Company name change
|  |
Registry |
Aug 20, 2008 |
Change of name certificate
|  |
Registry |
Feb 27, 2008 |
Annual return
|  |
Registry |
Sep 11, 2007 |
Annual return 5375...
|  |
Registry |
Aug 7, 2007 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 15, 2006 |
Annual return
|  |
Registry |
Sep 14, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 11, 2005 |
Resignation of a secretary
|  |
Registry |
Mar 11, 2005 |
Appointment of a secretary
|  |
Registry |
Mar 11, 2005 |
Appointment of a director
|  |
Registry |
Mar 11, 2005 |
Change in situation or address of registered office
|  |
Registry |
Mar 11, 2005 |
Resignation of a director
|  |
Registry |
Feb 25, 2005 |
Four appointments: a woman, a man and 2 companies
|  |