Nac Training Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2014)
- 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
|
GREEN COLLAR FUTURES LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
07210223 |
Record last updated |
Friday, June 30, 2023 8:20:36 AM UTC |
Official Address |
Wear Swan Suites Anderson House The Business Innovation Ctr Sunderland Enterprise Park Tyne Sr52ta Southwick
There are 2 companies registered at this street
|
Locality |
Southwick |
Region |
England |
Postal Code |
SR52TA
|
Sector |
technical, vocational, secondary, education |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 26, 2023 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Nov 1, 2022 |
Resignation of one Director (a man)
|  |
Registry |
May 30, 2018 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
May 30, 2018 |
Resignation of 2 people: one Shareholder (Above 75%) and one Member Of a Firm With Significant Influence Or Control
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%)
|  |
Registry |
Aug 7, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jul 5, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Apr 23, 2014 |
Auditor's letter of resignation
|  |
Registry |
Apr 15, 2014 |
Annual return
|  |
Financials |
Feb 4, 2014 |
Annual accounts
|  |
Registry |
Jun 29, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jun 13, 2013 |
Registration of a charge / charge code 7210...
|  |
Registry |
Apr 11, 2013 |
Annual return
|  |
Financials |
Jan 28, 2013 |
Annual accounts
|  |
Registry |
Jun 18, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 4, 2012 |
Annual return
|  |
Registry |
Feb 15, 2012 |
Change of name certificate
|  |
Registry |
Feb 15, 2012 |
Company name change
|  |
Registry |
Feb 2, 2012 |
Notice of change of name nm01 - resolution
|  |
Financials |
Jan 20, 2012 |
Annual accounts
|  |
Registry |
Oct 20, 2011 |
Change of name 10
|  |
Registry |
Oct 20, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 20, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 20, 2011 |
Annual return
|  |
Registry |
Apr 20, 2011 |
Change of particulars for director
|  |
Registry |
Apr 20, 2011 |
Change of particulars for secretary
|  |
Financials |
Jan 31, 2011 |
Annual accounts
|  |
Registry |
Nov 24, 2010 |
Change of accounting reference date
|  |
Registry |
Oct 12, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 31, 2010 |
Three appointments: a woman and 2 men
|  |
Registry |
May 8, 2009 |
Company name change
|  |