MASTERY ACADEMY FOR TRAINING & DEVELOPMENT LIMITED
Company number 06055592
- Company Overview for MASTERY ACADEMY FOR TRAINING & DEVELOPMENT LIMITED (06055592)
- Filing history for MASTERY ACADEMY FOR TRAINING & DEVELOPMENT LIMITED (06055592)
- People for MASTERY ACADEMY FOR TRAINING & DEVELOPMENT LIMITED (06055592)
- More for MASTERY ACADEMY FOR TRAINING & DEVELOPMENT LIMITED (06055592)
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) |
---|---|---|---|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
05 Sep 2011 | TM02 | Termination of appointment of Nationwide Company Secretaries Limited as a secretary | |
19 Aug 2011 | AD01 | Registered office address changed from , Somerset House 6070 Birmingham Business Park, Birmingham, B37 7BF, England on 19 August 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from , C/O Mastery Academy for Training and Development, 9 Bentinck Street, London, W1U 2EL, United Kingdom on 23 March 2011 | |
23 Mar 2011 | AP04 | Appointment of Nationwide Company Secretaries Limited as a secretary | |
11 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
30 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2010 | AD01 | Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom on 6 August 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr Thabit Abdulaziz on 17 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2010 | AD01 | Registered office address changed from , Somerset House, 40-49 Price Street, Birmingham, B4 6LZ on 10 January 2010 | |
10 Jan 2010 | TM02 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary | |
10 Jan 2010 | TM01 | Termination of appointment of Hassan Hawa as a director | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Mar 2009 | 363a | Return made up to 17/01/09; full list of members | |
02 Feb 2009 | 363a | Return made up to 17/01/08; full list of members | |
04 Dec 2008 | 288a | Director appointed mr thabit abdulaziz | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
17 Jan 2007 | NEWINC | Incorporation |