Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-13 |
insert index_pages_linkeddomain eal.org.uk |
2024-03-13 |
insert index_pages_linkeddomain mdmwebdesign.co.uk |
2024-03-13 |
insert index_pages_linkeddomain skillsdevelopmentscotland.co.uk |
2024-03-13 |
insert index_pages_linkeddomain sqa.org.uk |
2023-09-21 |
delete index_pages_linkeddomain eal.org.uk |
2023-09-21 |
delete index_pages_linkeddomain mdmwebdesign.co.uk |
2023-09-21 |
delete index_pages_linkeddomain skillsdevelopmentscotland.co.uk |
2023-09-21 |
delete index_pages_linkeddomain sqa.org.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLYN MARGARET JOHNSTONE |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLANNE O'NEILL |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA LAING |
2022-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELL 121 LIMITED |
2022-10-05 |
update statutory_documents CESSATION OF MAUREEN MCCANN AS A PSC |
2022-09-30 |
update statutory_documents SOLVENCY STATEMENT DATED 29/09/22 |
2022-09-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-09-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-30 |
update statutory_documents ADOPT ARTICLES 29/09/2022 |
2022-09-30 |
update statutory_documents REDUCE ISSUED CAPITAL 29/09/2022 |
2022-09-30 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 1.00 |
2022-09-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 3 => 4 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1154900004 |
2022-03-14 |
delete email ca..@tell.co.uk |
2022-03-14 |
delete phone 07584 327132 |
2022-03-14 |
delete phone 07872 693919 |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2021-09-30 |
insert email ca..@tell.co.uk |
2021-09-30 |
insert phone 07584 327132 |
2021-09-30 |
insert phone 07872 693919 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2021-02-14 |
insert about_pages_linkeddomain accessibility-helper.co.il |
2021-02-14 |
insert career_pages_linkeddomain accessibility-helper.co.il |
2021-02-14 |
insert contact_pages_linkeddomain accessibility-helper.co.il |
2021-02-14 |
insert index_pages_linkeddomain accessibility-helper.co.il |
2021-02-14 |
insert management_pages_linkeddomain accessibility-helper.co.il |
2021-02-14 |
insert partner_pages_linkeddomain accessibility-helper.co.il |
2021-02-14 |
insert terms_pages_linkeddomain accessibility-helper.co.il |
2020-10-05 |
delete email ca..@tell.co.uk |
2020-10-05 |
delete phone 07584 327132 |
2020-10-05 |
delete phone 07872 693919 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
2020-06-30 |
insert person Carolanne O'Neil |
2020-06-30 |
insert person Carolyn Johnstone |
2020-06-30 |
insert person MA Contract |
2020-05-31 |
delete person Anne McKerron |
2020-05-31 |
delete person Carol Ann |
2020-05-31 |
delete person Carole Ann McFarlane |
2020-05-31 |
delete person Donna Gaston |
2020-05-31 |
delete person Kelsey Meechan |
2020-05-31 |
delete person Laura Mitchell |
2020-05-31 |
delete person Linda Kinniburgh |
2020-05-31 |
delete person Linda Laing |
2020-05-31 |
delete person Lynne Somerville |
2020-05-31 |
delete person Matt McCann |
2020-05-31 |
delete person Sandra McKenzie |
2020-05-31 |
delete person Sean McGlade |
2020-05-31 |
delete person Sharon Douglas |
2020-05-31 |
delete person Vanessa Stephenson |
2020-05-01 |
insert email ca..@tell.co.uk |
2020-05-01 |
insert phone 07584 327132 |
2020-05-01 |
insert phone 07872 693919 |
2020-03-31 |
insert person Carol Ann |
2020-03-31 |
update person_description Maureen McCann => Maureen McCann |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2020-01-31 |
delete address Tell House, Bankend Road, Dumbarton, Scotland, G82 2RT |
2020-01-31 |
delete index_pages_linkeddomain 0141design.co.uk |
2020-01-31 |
delete index_pages_linkeddomain facebookslider.com |
2020-01-31 |
delete index_pages_linkeddomain learningassistant.com |
2020-01-31 |
delete index_pages_linkeddomain twitter.com |
2020-01-31 |
delete industry_tag training and development |
2020-01-31 |
delete phone 0845 3700 726 |
2020-01-31 |
delete source_ip 77.104.149.94 |
2020-01-31 |
insert address Tell House
Unit 8/4 Bankend Road
Dumbarton
Scotland
G82 2RT |
2020-01-31 |
insert index_pages_linkeddomain eal.org.uk |
2020-01-31 |
insert index_pages_linkeddomain mdmwebdesign.co.uk |
2020-01-31 |
insert index_pages_linkeddomain skillsdevelopmentscotland.co.uk |
2020-01-31 |
insert index_pages_linkeddomain sqa.org.uk |
2020-01-31 |
insert partner Skills Development Scotland |
2020-01-31 |
insert phone 01389 726555 |
2020-01-31 |
insert source_ip 82.165.55.44 |
2020-01-31 |
update primary_contact Tell House, Bankend Road, Dumbarton, Scotland, G82 2RT => Tell House
Unit 8/4 Bankend Road
Dumbarton
Scotland
G82 2RT |
2020-01-31 |
update website_status FlippedRobots => OK |
2020-01-07 |
update website_status Unavailable => FlippedRobots |
2019-12-07 |
update website_status OK => Unavailable |
2019-08-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2019 |
2019-05-23 |
update statutory_documents 23/05/19 STATEMENT OF CAPITAL GBP 8000 |
2019-04-23 |
update statutory_documents 27/03/2018 |
2019-04-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-23 |
update statutory_documents 27/03/19 STATEMENT OF CAPITAL GBP 8000 |
2019-04-07 |
update num_mort_charges 4 => 5 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MAUREEN MCCANN / 27/03/2019 |
2019-04-04 |
update statutory_documents CESSATION OF CHRISTINE DOHERTY AS A PSC |
2019-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOHERTY |
2019-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1154900005 |
2019-03-07 |
update num_mort_charges 3 => 4 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1154900004 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-08-07 |
update num_mort_outstanding 1 => 0 |
2017-08-07 |
update num_mort_satisfied 2 => 3 |
2017-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE DOHERTY |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MCCANN |
2017-04-27 |
delete company_previous_name TELL TRAINING LIMITED |
2017-03-08 |
delete founder Betty McCrea |
2017-03-08 |
delete person Betty McCrea |
2017-03-08 |
delete person Billy Byrne |
2017-03-08 |
delete person Sheila Ramsay |
2017-01-25 |
update statutory_documents SECRETARY APPOINTED MAUREEN MCCANN |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA RAMSAY |
2016-12-21 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-21 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA RAMSAY |
2016-12-02 |
delete source_ip 192.110.214.11 |
2016-12-02 |
insert source_ip 77.104.149.94 |
2016-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2016-08-04 |
delete source_ip 78.136.37.90 |
2016-08-04 |
insert source_ip 192.110.214.11 |
2016-07-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-26 |
delete person Roddy McVicar |
2016-06-02 |
update statutory_documents 23/05/16 FULL LIST |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCVICAR |
2016-04-20 |
delete career_pages_linkeddomain youtube.com |
2016-03-01 |
insert career_pages_linkeddomain youtube.com |
2015-11-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2015-07-09 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-09 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-16 |
update statutory_documents 23/05/15 FULL LIST |
2015-03-07 |
insert about_pages_linkeddomain learningassistant.com |
2015-03-07 |
insert career_pages_linkeddomain learningassistant.com |
2015-03-07 |
insert contact_pages_linkeddomain learningassistant.com |
2015-03-07 |
insert index_pages_linkeddomain learningassistant.com |
2015-03-07 |
insert management_pages_linkeddomain learningassistant.com |
2015-03-07 |
insert terms_pages_linkeddomain learningassistant.com |
2015-02-07 |
update description |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2014-08-15 |
delete career_pages_linkeddomain glacier.co.uk |
2014-07-11 |
insert career_pages_linkeddomain glacier.co.uk |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-10 |
update statutory_documents 23/05/14 FULL LIST |
2013-12-27 |
delete index_pages_linkeddomain hollandslotscasino.nl |
2013-12-27 |
insert index_pages_linkeddomain facebookslider.com |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
2013-10-07 |
update num_mort_outstanding 2 => 1 |
2013-10-07 |
update num_mort_satisfied 1 => 2 |
2013-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-07-08 |
delete about_pages_linkeddomain casinoincancada.ca |
2013-07-08 |
delete about_pages_linkeddomain usaslotsonlinecasinos.com |
2013-07-08 |
insert terms_pages_linkeddomain premiumonlinecasino.de |
2013-07-02 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-07-02 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-03 |
update statutory_documents 23/05/13 FULL LIST |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOHERTY / 21/09/2012 |
2013-06-01 |
delete about_pages_linkeddomain hollandslotscasino.nl |
2013-06-01 |
delete terms_pages_linkeddomain casinoportu.pt |
2013-06-01 |
delete terms_pages_linkeddomain freechantal.com |
2013-06-01 |
delete terms_pages_linkeddomain hollandslotscasino.nl |
2013-06-01 |
delete terms_pages_linkeddomain phpaide.com |
2013-06-01 |
delete terms_pages_linkeddomain tuftsoffice.com |
2013-06-01 |
insert about_pages_linkeddomain usaslotsonlinecasinos.com |
2013-05-21 |
insert about_pages_linkeddomain casinoincancada.ca |
2013-05-21 |
insert about_pages_linkeddomain hollandslotscasino.nl |
2013-05-21 |
insert terms_pages_linkeddomain casinoportu.pt |
2013-05-21 |
insert terms_pages_linkeddomain freechantal.com |
2013-05-14 |
insert terms_pages_linkeddomain hollandslotscasino.nl |
2013-05-14 |
insert terms_pages_linkeddomain tuftsoffice.com |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2012-05-30 |
update statutory_documents 23/05/12 FULL LIST |
2011-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-06-02 |
update statutory_documents 23/05/11 FULL LIST |
2010-11-05 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RODERICK MCVICAR / 23/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOHERTY / 23/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MCCANN / 23/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RAMSAY / 23/05/2010 |
2010-04-29 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2010-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-04-29 |
update statutory_documents 29/04/10 STATEMENT OF CAPITAL GBP 16000 |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH NORMAND |
2009-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-09-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-09-15 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2006-09-13 |
update statutory_documents £ IC 70000/24000
15/08/06
£ SR 46000@1=46000 |
2006-09-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-18 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-05 |
update statutory_documents SECRETARY RESIGNED |
2003-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-07-24 |
update statutory_documents £ IC 100000/70000
21/06/02
£ SR 30000@1=30000 |
2002-07-06 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2002-07-06 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2000-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
1999-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-15 |
update statutory_documents RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS |
1998-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS |
1998-04-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS |
1997-04-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/97 FROM:
9 ASH ROAD
DUMBARTON
G82 2RS |
1997-02-14 |
update statutory_documents COMPANY NAME CHANGED
TELL TRAINING LIMITED
CERTIFICATE ISSUED ON 17/02/97 |
1997-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-18 |
update statutory_documents RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS |
1995-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-07-24 |
update statutory_documents RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS |
1995-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-25 |
update statutory_documents NC INC ALREADY ADJUSTED
12/10/94 |
1994-10-25 |
update statutory_documents £ NC 1000/500000
12/10 |
1994-10-25 |
update statutory_documents CAPITILISE £99200 12/10/94 |
1994-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-06-16 |
update statutory_documents RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS |
1994-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-07-27 |
update statutory_documents RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS |
1992-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-08-18 |
update statutory_documents S369(4) SHT NOTICE MEET 13/08/92 |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS |
1991-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-06-29 |
update statutory_documents RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS |
1990-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-08-28 |
update statutory_documents RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS |
1990-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-19 |
update statutory_documents COMPANY NAME CHANGED
TRAINERS ENCOURAGING LOCAL LEARN
ING LIMITED
CERTIFICATE ISSUED ON 20/06/90 |
1990-05-16 |
update statutory_documents COMPANY NAME CHANGED
DUMBARTON DISTRICT TRAINING ASSO
CIATES LIMITED
CERTIFICATE ISSUED ON 17/05/90 |
1990-04-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 |
1989-05-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-05-04 |
update statutory_documents ALLOTS 070489 789X£1 ORD |
1989-04-25 |
update statutory_documents ALTER MEM AND ARTS 070489 |
1989-04-21 |
update statutory_documents COMPANY NAME CHANGED
WIDEPART LIMITED
CERTIFICATE ISSUED ON 24/04/89 |
1989-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/89 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3HT |
1989-04-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |