NORTHAMPTONSHIRE INDUSTRIAL TRAINING ASSOCIATION LIMITED

01343155
100 ST. JAMES ROAD NORTHAMPTON ENGLAND NN5 5LF

Documents

Documents
Date Category Description Pages
24 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
09 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Jun 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
05 May 2022 insolvency Liquidation In Administration Progress Report 10 Buy now
14 Dec 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
08 Dec 2021 insolvency Liquidation In Administration Proposals 29 Buy now
10 Nov 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
09 Nov 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 accounts Annual Accounts 20 Buy now
31 Mar 2021 officers Termination of appointment of director (Peter Larkins) 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 20 Buy now
27 May 2020 officers Termination of appointment of director (John Stevens Gardner) 1 Buy now
27 May 2020 officers Termination of appointment of director (Paul Batson) 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Termination of appointment of secretary (Paul Dunlop) 1 Buy now
10 Jan 2020 officers Appointment of secretary (Mr Neil Withey) 2 Buy now
02 May 2019 accounts Annual Accounts 19 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 officers Appointment of secretary (Mr Paul Dunlop) 2 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Alan Samuel Smith) 1 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Robert Anthony Wilkinson Scott) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (Christopher Thomas Long) 1 Buy now
27 Feb 2018 accounts Annual Accounts 21 Buy now
06 Feb 2018 officers Appointment of director (Mr Paul Batson) 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 officers Termination of appointment of director (Keith Norman Rutt) 1 Buy now
03 May 2017 accounts Annual Accounts 18 Buy now
01 Feb 2017 officers Appointment of director (Mr Peter Larkins) 2 Buy now
01 Feb 2017 officers Appointment of director (Mr Michael Anthony Clarke) 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2016 officers Termination of appointment of director (Mark James) 1 Buy now
05 May 2016 accounts Annual Accounts 16 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 auditors Auditors Resignation Company 1 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 accounts Annual Accounts 15 Buy now
19 Jan 2015 officers Appointment of director (Mr Keith Norman Rutt) 2 Buy now
19 Jan 2015 officers Termination of appointment of director (Robert Conn) 1 Buy now
22 Dec 2014 annual-return Annual Return 7 Buy now
18 Jul 2014 officers Termination of appointment of director (Graham Richard Shatford) 1 Buy now
10 Mar 2014 accounts Annual Accounts 19 Buy now
17 Dec 2013 annual-return Annual Return 8 Buy now
04 Feb 2013 accounts Annual Accounts 18 Buy now
18 Dec 2012 annual-return Annual Return 8 Buy now
17 Oct 2012 officers Termination of appointment of director (Cathrine Donoghue) 1 Buy now
16 Dec 2011 annual-return Annual Return 9 Buy now
08 Nov 2011 accounts Annual Accounts 16 Buy now
21 Jan 2011 officers Appointment of director (Mr Christopher Thomas Long) 2 Buy now
18 Jan 2011 officers Appointment of director (Mrs Cathrine Donoghue) 2 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 17 Buy now
19 Nov 2010 officers Appointment of director (Mr David Morrison Brodie) 2 Buy now
16 Sep 2010 officers Termination of appointment of director (Terence Owen) 1 Buy now
01 Sep 2010 officers Termination of appointment of director (Ronald Collins) 1 Buy now
05 Mar 2010 officers Appointment of director (Mr David Knight) 2 Buy now
17 Feb 2010 accounts Annual Accounts 17 Buy now
09 Feb 2010 officers Appointment of director (Mr Mark James) 2 Buy now
09 Feb 2010 officers Termination of appointment of director (Ian Mcalpine) 1 Buy now
18 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 officers Change of particulars for director (Robert Anthony Wilkinson Scott) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Graham Richard Shatford) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Terence Roland Owen) 2 Buy now
15 Dec 2009 officers Change of particulars for director (John Stevens Gardner) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Ian Mcalpine) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Robert Conn) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Ronald Collins) 2 Buy now
09 Feb 2009 officers Director's change of particulars / ian mcalpine / 06/02/2009 1 Buy now
09 Feb 2009 annual-return Annual return made up to 15/12/08 4 Buy now
04 Dec 2008 accounts Annual Accounts 17 Buy now
22 Jan 2008 accounts Annual Accounts 19 Buy now
03 Jan 2008 annual-return Annual return made up to 15/12/07 3 Buy now
09 Feb 2007 resolution Resolution 1 Buy now
16 Jan 2007 accounts Annual Accounts 17 Buy now
18 Dec 2006 annual-return Annual return made up to 15/12/06 3 Buy now
17 May 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers New secretary appointed 2 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 annual-return Annual return made up to 15/12/05 6 Buy now
23 Dec 2005 accounts Annual Accounts 18 Buy now
13 Dec 2005 officers New secretary appointed 2 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
31 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers Director resigned 1 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: brisbane house corby gate business park prior haw road corby northamptonshire NN17 5JC 1 Buy now
07 Apr 2005 incorporation Memorandum Articles 18 Buy now
07 Apr 2005 resolution Resolution 5 Buy now
07 Mar 2005 officers New secretary appointed 2 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
07 Mar 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 annual-return Annual return made up to 15/12/04 6 Buy now