- Company Overview for TRAINING & CARE SOLUTIONS ESSEX LIMITED (06520166)
- Filing history for TRAINING & CARE SOLUTIONS ESSEX LIMITED (06520166)
- People for TRAINING & CARE SOLUTIONS ESSEX LIMITED (06520166)
- Charges for TRAINING & CARE SOLUTIONS ESSEX LIMITED (06520166)
- Insolvency for TRAINING & CARE SOLUTIONS ESSEX LIMITED (06520166)
- More for TRAINING & CARE SOLUTIONS ESSEX LIMITED (06520166)
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) |
---|---|---|---|
03 Jul 2012 | AD01 | Registered office address changed from Suite a & B 9 Cannon Lane Tonbridge Kent TN9 1PP England on 3 July 2012 | |
03 Jul 2012 | AP01 | Appointment of Mr Stephen Martin Booty as a director | |
03 Jul 2012 | AP01 | Appointment of Mr Andrew Frederick Dun as a director | |
02 Jul 2012 | AP03 | Appointment of Mr David Jackson as a secretary | |
02 Jul 2012 | TM01 | Termination of appointment of Anne Bakewell as a director | |
02 Jul 2012 | TM02 | Termination of appointment of Zebra Care Holdings Limited as a secretary | |
02 Jul 2012 | AP01 | Appointment of Mrs Susan Annette Gray as a director | |
02 Jul 2012 | AP01 | Appointment of Mr David Jackson as a director | |
22 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2012 | CC04 | Statement of company's objects | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | 1.4 | Notice of completion of voluntary arrangement | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Mar 2012 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
14 Mar 2012 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mrs Anne Siobhan Bakewell on 1 August 2011 | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 |